STEEL BROTHERS AND COMPANY LIMITED
Status | ACTIVE |
Company No. | 00032668 |
Category | Private Limited Company |
Incorporated | 01 Nov 1890 |
Age | 133 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
STEEL BROTHERS AND COMPANY LIMITED is an active private limited company with number 00032668. It was incorporated 133 years, 4 months, 28 days ago, on 01 November 1890. The company address is Little Acre Ascot Road Little Acre Ascot Road, Maidenhead, SL6 3LD, Berkshire.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Address
Type: AD01
New address: Little Acre Ascot Road Holyport Maidenhead Berkshire SL6 3LD
Old address: C/O T.V.Lakshmi Kanthan Little Acre Touchen End Ascot Road Holyport Maidenhead Berkshire SL6 3LD
Change date: 2023-10-19
Documents
Termination director company with name termination date
Date: 18 Oct 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert George Fernley
Termination date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 21 Sep 2020
Action Date: 19 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert George Fernley
Appointment date: 2020-08-19
Documents
Appoint person director company with name date
Date: 21 Sep 2020
Action Date: 19 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-19
Officer name: Mr Francis Charles Howard
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts amended with accounts type total exemption full
Date: 10 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrea Rishaal Vallabh
Notification date: 2017-07-10
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts amended with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Gazette filings brought up to date
Date: 06 Jan 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Change registered office address company with date old address
Date: 30 Jul 2013
Action Date: 30 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-30
Old address: 75 Westow Hill London SE19 1TX
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jayprakash Vallabh
Change date: 2010-04-01
Documents
Change person secretary company with change date
Date: 26 Jul 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Thiruvannamalai Ventkatesan Lakshmikanthan
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Dr Thiruvannamalai Ventkatesan Lakshmi Kanthan
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed jayprakash vallabh
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director gul mohammed khan lodhi logged form
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gul lodhi
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/05; full list of members
Documents
Accounts with accounts type full
Date: 24 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/04; full list of members
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/03; full list of members
Documents
Accounts with accounts type full
Date: 15 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 15 Apr 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 09 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/02; full list of members
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/01; full list of members
Documents
Accounts with accounts type full
Date: 17 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 17 Apr 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 20 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 20/03/00 from: c/o ub internatioal LIMITED tingewick road buckingham buckinghamshire MK18 1GD
Documents
Legacy
Date: 18 Oct 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Legacy
Date: 22 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/99; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 05 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/98; full list of members
Documents
Legacy
Date: 04 Aug 1998
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type full
Date: 05 Jan 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Sep 1997
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/97
Documents
Legacy
Date: 19 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/97; full list of members
Documents
Accounts with accounts type full
Date: 01 May 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 24 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/96; full list of members
Documents
Legacy
Date: 12 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate capital reduction issued capital
Date: 28 Jul 1995
Category: Capital
Sub Category: Certificate
Type: CERT15
Documents
Legacy
Date: 28 Jul 1995
Category: Capital
Type: OC138
Description: Reduction of iss capital and minute (oc)
Documents
Legacy
Date: 10 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/95; full list of members
Documents
Legacy
Date: 10 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 10 Jul 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 10/07/95 from: one st pauls churchyard london EC4M 8AJ
Documents
Accounts with accounts type full
Date: 10 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Resolution
Date: 14 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Jul 1994
Category: Annual-return
Type: 363x
Description: Return made up to 11/06/94; full list of members
Documents
Accounts with accounts type full
Date: 13 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 01 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 16/02/94 from: carthusian court 12 carthusian street london EC1M 6EB
Documents
Legacy
Date: 08 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Jan 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
1ST FLOOR 446A GREEN LANES,LONDON,N13 5XD
Number: | 07683637 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HALIFAX ROAD,SOWERBY BRIDGE,HX6 4AH
Number: | 07438419 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAINING BLOOM ADVANCE TARPAULIN CO., LTD
FOURTH FLOOR,LONDON,WC1E 6HA
Number: | 07681747 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CHIRCHILL COURT,NORTHOLT,UB5 4EP
Number: | 11921198 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B DURHAM RISE,LONDON,SE18 7TD
Number: | 07347359 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINCLAIR SAFETY TRAINING LIMITED
THE COACHHOUSE,MILLTIMBER,AB13 0JL
Number: | SC478828 |
Status: | ACTIVE |
Category: | Private Limited Company |