G STEWART & CO LTD

1 Hunsdon Close 1 Hunsdon Close, Sheerness, ME12 4AU, Kent
StatusACTIVE
Company No.05238454
CategoryPrivate Limited Company
Incorporated22 Sep 2004
Age19 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

G STEWART & CO LTD is an active private limited company with number 05238454. It was incorporated 19 years, 9 months, 10 days ago, on 22 September 2004. The company address is 1 Hunsdon Close 1 Hunsdon Close, Sheerness, ME12 4AU, Kent.



Company Fillings

Accounts with accounts type dormant

Date: 01 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-31

Officer name: Gillian Jane Hall

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-31

Officer name: Gillian Jane Hall

Documents

View document PDF

Certificate change of name company

Date: 31 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed g hall & co LIMITED\certificate issued on 31/05/11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-12

Capital : 10 GBP

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ferax direct marketing LIMITED\certificate issued on 11/02/10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Resolution

Date: 30 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-23

Officer name: Gillian Jane Hall

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Stephen Charles Hall

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Gillian Jane Hall

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-23

Officer name: Gillian Jane Hall

Documents

View document PDF

Change sail address company

Date: 30 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-30

Old address: 41 the Street, Boughton Under Blean, Faversham Kent ME13 9BA

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen hall / 22/07/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed WMNEWCO51 LIMITED\certificate issued on 22/07/05

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 19/07/05 from: 72 king street maidstone kent ME14 1BL

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

109 GLOUCESTER TERRACE (MANAGEMENT) LIMITED

SLOAN BLOCK MANAGEMENT,LONDON,W2 3AH

Number:00926631
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BALOO PROJECT LTD

72 GREAT SUFFOLK STREET,LONDON,SE1 0BL

Number:10458069
Status:ACTIVE
Category:Private Limited Company

CLERKENWELL ESTATES LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:11823218
Status:ACTIVE
Category:Private Limited Company

FORTUNE SEASON88(UK) LIMITED

3 HAWES CLOSE,WALSALL,WS1 3HG

Number:11360323
Status:ACTIVE
Category:Private Limited Company

NEWBEAUTIQUE LTD

222 HIGH STREET,NEWBURGH,KY14 6DZ

Number:SC558711
Status:ACTIVE
Category:Private Limited Company

ROSS AINSLIE CONSULTING LIMITED

59 ORCHARD ROAD,EDINBURGH,EH4 2EU

Number:SC586232
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source