ANDREW STUART & COMPANY LIMITED
Status | ACTIVE |
Company No. | 04557297 |
Category | Private Limited Company |
Incorporated | 09 Oct 2002 |
Age | 21 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ANDREW STUART & COMPANY LIMITED is an active private limited company with number 04557297. It was incorporated 21 years, 8 months, 28 days ago, on 09 October 2002. The company address is 1 Bank House Row Station Road 1 Bank House Row Station Road, Hope Valley, S32 1DD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Resolution
Date: 18 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Oct 2023
Action Date: 06 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-06
Capital : 300 GBP
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-02
Officer name: Mr Adam Carnall
Documents
Change to a person with significant control
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-02
Psc name: Mr Adam Carnall
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Notification of a person with significant control
Date: 24 Oct 2018
Action Date: 30 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vivien Carnall
Notification date: 2018-03-30
Documents
Capital allotment shares
Date: 24 Oct 2018
Action Date: 23 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-23
Capital : 3 GBP
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-18
Old address: 1 Station Road Hathersage Hope Valley Derbyshire S32 1DL
New address: 1 Bank House Row Station Road Hathersage Hope Valley S32 1DD
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Carnall
Appointment date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Mortgage create with deed with charge number
Date: 14 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045572970001
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Capital allotment shares
Date: 21 Jun 2012
Action Date: 15 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-15
Capital : 2 GBP
Documents
Resolution
Date: 21 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Change registered office address company with date old address
Date: 26 Oct 2010
Action Date: 26 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-26
Old address: the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S91XU
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Stuart Andrew Carnall
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/03/07
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/05; full list of members
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 31 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Legacy
Date: 10 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 10/09/04 from: 346 glossop road sheffield S10 2HW
Documents
Accounts with accounts type dormant
Date: 13 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Some Companies
FIRST FLOOR,BILLERICAY,CM12 9BA
Number: | 09962375 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 11652472 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE
Number: | 11938013 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SEPTIMUS DRIVE,COLCHESTER,CO4 9EU
Number: | 11910300 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOREND HOUSE,CLECKHEATON,BD19 3UE
Number: | 11141431 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10715660 |
Status: | ACTIVE |
Category: | Private Limited Company |