Advanced company searchLink opens in new window

FW STEPHENS (SECRETARIAL) LIMITED

Company number 02191053

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2015 CH03 Secretary's details changed for Malcolm Richard Twyman on 20 November 2015
12 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
03 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
14 May 2015 TM01 Termination of appointment of Simon Timothy Linley as a director on 14 May 2015
14 May 2015 TM01 Termination of appointment of David James Ashman as a director on 14 May 2015
28 Jan 2015 CH01 Director's details changed for Mr Stephen Paul Tanner on 8 January 2015
10 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
10 Nov 2014 AD01 Registered office address changed from C/O Reeves & Co Llp 37 St. Margarets Street Canterbury Kent CT1 2TU England to 37 St. Margarets Street Canterbury Kent CT1 2TU on 10 November 2014
30 Sep 2014 AD01 Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX to C/O Reeves & Co Llp 37 St. Margarets Street Canterbury Kent CT1 2TU on 30 September 2014
05 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014
12 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
28 Oct 2013 AA Accounts for a dormant company made up to 31 May 2013
12 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
09 Nov 2012 TM01 Termination of appointment of Richard Stevens as a director
09 Nov 2012 TM01 Termination of appointment of Michael Procter as a director
03 Aug 2012 AA Accounts for a dormant company made up to 31 May 2012
04 May 2012 TM01 Termination of appointment of Eric Clapton as a director
20 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
11 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
24 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
09 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
30 Jun 2010 AP03 Appointment of Malcolm Richard Twyman as a secretary
30 Jun 2010 AP01 Appointment of Clive Robert Stevens as a director
30 Jun 2010 AP01 Appointment of David James Ashman as a director
30 Jun 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 May 2010