D.STEWART & SON, LIMITED - CHRISTCHURCH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-11-06 View Report
Confirmation statement. Statement with no updates. 2023-06-05 View Report
Accounts. Accounts type full. 2022-10-27 View Report
Confirmation statement. Statement with no updates. 2022-06-09 View Report
Persons with significant control. Psc name: Mr David Martin Stewart. Change date: 2022-05-01. 2022-06-09 View Report
Accounts. Accounts type full. 2021-10-15 View Report
Officers. Termination date: 2021-09-01. Officer name: Derek Burden. 2021-09-02 View Report
Officers. Officer name: Derek Burden. Termination date: 2021-09-01. 2021-09-02 View Report
Confirmation statement. Statement with no updates. 2021-06-07 View Report
Accounts. Accounts type full. 2021-02-01 View Report
Officers. Officer name: Mr Christopher James Wright. Appointment date: 2020-09-29. 2020-09-29 View Report
Confirmation statement. Statement with no updates. 2020-06-03 View Report
Accounts. Accounts type full. 2019-09-18 View Report
Confirmation statement. Statement with no updates. 2019-06-04 View Report
Accounts. Accounts type full. 2018-11-01 View Report
Confirmation statement. Statement with no updates. 2018-06-05 View Report
Mortgage. Charge creation date: 2017-11-24. Charge number: 001428950013. 2017-11-29 View Report
Accounts. Accounts type group. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Mortgage. Charge number: 001428950012. Charge creation date: 2017-01-31. 2017-01-31 View Report
Accounts. Accounts type full. 2016-09-21 View Report
Address. New address: Unit 8 Christchurch Business Park Radar Way Christchurch Dorset BH23 4FL. Old address: Stewarts Garden Centre Lyndhurst Road Somerford Christchurch Dorset BH23 4SA. Change date: 2016-06-07. 2016-06-07 View Report
Officers. Officer name: Mr David Martin Stewart. Change date: 2016-06-01. 2016-06-07 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Officers. Appointment date: 2016-02-01. Officer name: Mr Sam Edward Stewart. 2016-03-22 View Report
Officers. Appointment date: 2016-02-01. Officer name: Miss Amy Alexandra Stewart. 2016-03-22 View Report
Officers. Appointment date: 2016-02-01. Officer name: Mr Terry Michael Head. 2016-03-22 View Report
Accounts. Accounts type full. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2015-06-04 View Report
Auditors. Auditors resignation company. 2014-07-31 View Report
Auditors. Auditors resignation company. 2014-07-18 View Report
Accounts. Accounts type medium. 2014-07-02 View Report
Annual return. With made up date full list shareholders. 2014-06-06 View Report
Mortgage. Charge number: 9. 2013-09-27 View Report
Mortgage. Charge number: 8. 2013-09-27 View Report
Mortgage. Charge number: 5. 2013-09-27 View Report
Mortgage. Charge number: 6. 2013-09-27 View Report
Mortgage. Charge number: 4. 2013-09-27 View Report
Mortgage. Charge number: 7. 2013-09-27 View Report
Mortgage. Charge number: 001428950010. 2013-09-26 View Report
Mortgage. Charge number: 001428950011. 2013-09-26 View Report
Accounts. Accounts type medium. 2013-06-11 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Address. Old address: Gardenlands Lyndhurst Road Somerford Christchurch Dorset BH23 4SA. Change date: 2013-06-04. 2013-06-04 View Report
Accounts. Accounts type medium. 2012-07-19 View Report
Annual return. With made up date full list shareholders. 2012-06-13 View Report
Accounts. Accounts type medium. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2011-06-14 View Report
Officers. Officer name: Robert Sawyer. 2010-11-03 View Report
Accounts. Accounts type medium. 2010-10-26 View Report