Advanced company searchLink opens in new window

A & G (STEAVENSON) LIMITED

Company number 02679932

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)
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
24 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
17 Jan 2023 AA Micro company accounts made up to 30 April 2022
23 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
09 Nov 2021 AA Micro company accounts made up to 30 April 2021
14 Sep 2021 RP04AP01 Second filing for the appointment of Mr Mark Lloyd Cutler as a director
04 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 30 April 2020
23 Apr 2020 AP01 Appointment of Mr Graeme Robert James Campbell as a director on 23 April 2020
05 Feb 2020 AP01 Appointment of Mr Mark Lloyd Cutler as a director on 30 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 14/09/21
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
29 Jan 2020 TM01 Termination of appointment of Paul Michael Pearson as a director on 28 January 2020
13 May 2019 AD01 Registered office address changed from Van Elle Limited Kirkby Lane Pinxton Nottingham Nottinghamshire NG16 6JA to Southwell Lane Industrial Estate Summit Close Kirkby-in-Ashfield Nottinghamshire NG17 8GJ on 13 May 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
15 Jan 2019 AA Micro company accounts made up to 30 April 2018
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
02 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
27 Jan 2017 TM01 Termination of appointment of Michael Frank Ellis as a director on 27 January 2017
27 Jan 2017 AP01 Appointment of Mr Paul Michael Pearson as a director on 26 January 2017
13 Jan 2017 AA Micro company accounts made up to 30 April 2016
09 Aug 2016 MR04 Satisfaction of charge 2 in full
18 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 66,333