STOWE-WOODWARD (UK) LIMITED
Status | ACTIVE |
Company No. | 03805500 |
Category | Private Limited Company |
Incorporated | 12 Jul 1999 |
Age | 24 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
STOWE-WOODWARD (UK) LIMITED is an active private limited company with number 03805500. It was incorporated 24 years, 10 months, 22 days ago, on 12 July 1999. The company address is 100 Bishopsgate, London, EC2N 4AG, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Accounts with accounts type full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type small
Date: 07 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control without name date
Date: 28 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Confirmation statement with updates
Date: 26 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Change to a person with significant control
Date: 26 Jul 2021
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-03-11
Psc name: Xerium Technologies Limited
Documents
Accounts with accounts type full
Date: 20 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
Old address: Ten Bishops Square Eighth Floor London E1 6EG
Change date: 2020-12-07
New address: 100 Bishopsgate London EC2N 4AG
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Resolution
Date: 03 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 28 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-18
Officer name: Jochen Müller
Documents
Termination director company with name termination date
Date: 28 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-18
Officer name: Michael Francis Bly
Documents
Accounts with accounts type full
Date: 18 Feb 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Appoint person director company with name date
Date: 15 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-10
Officer name: Mr Harald Weimer
Documents
Termination director company with name termination date
Date: 15 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-10
Officer name: Oliver Hakel
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Termination secretary company with name termination date
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Hastings Administrative Services Limited
Termination date: 2018-07-11
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 12 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Francis Bly
Appointment date: 2016-04-01
Documents
Termination director company with name termination date
Date: 11 Apr 2016
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teresa Kaye Posey-Kazaglis
Termination date: 2015-11-20
Documents
Termination director company with name termination date
Date: 11 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Mcdougall
Termination date: 2016-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 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: 23 Jul 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Mortgage satisfy charge full
Date: 01 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-26
Officer name: Mr Oliver Hakel
Documents
Termination director company with name termination date
Date: 18 Dec 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Steven Buchanan
Termination date: 2014-11-26
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 29 Aug 2014
Action Date: 21 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Teresa Kaye Posey-Kazaglis
Appointment date: 2014-08-21
Documents
Termination director company with name termination date
Date: 22 Aug 2014
Action Date: 21 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Andrew Powers
Termination date: 2014-08-21
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 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: 19 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Steven Buchanan
Documents
Appoint person director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Mcdougall
Documents
Termination director company with name
Date: 04 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Theodore Orban
Documents
Appoint person director company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Andrew Powers
Documents
Termination director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Light
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Change account reference date company current extended
Date: 11 Jul 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-12-31
Documents
Appoint corporate secretary company with name
Date: 26 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Paul Hastings Administrative Services Limited
Documents
Change registered office address company with date old address
Date: 25 Apr 2012
Action Date: 25 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-25
Old address: 100 New Bridge Street London EC4V 6JA
Documents
Termination secretary company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abogado Nominees Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Change person director company with change date
Date: 12 Sep 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Stephen Robert Light
Documents
Change person director company with change date
Date: 12 Jul 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Theodore Orban
Documents
Legacy
Date: 08 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 08 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 08 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 08 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 07 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Theodore Orban
Documents
Termination director company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Maffucci
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Legacy
Date: 04 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 04 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Termination director company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Williamson
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director marshall woodworth
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed david granelli maffucci
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael o'donnell
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Resolution
Date: 02 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Dec 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director patrick lecomte
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288a
Description: Director appointed stephen robert light
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director thomas gutierrez
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Legacy
Date: 02 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 30/06/07
Documents
Accounts with accounts type full
Date: 12 Jun 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/06; full list of members
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/05; full list of members
Documents
Legacy
Date: 16 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 23 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 May 2005
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 May 2005
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 May 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Some Companies
AEROFLEX TEST SOLUTIONS LIMITED
C/O COBHAM PLC,WIMBORNE,BH21 2BJ
Number: | 03491978 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 317 3RD FLOOR,HOUNSLOW,TW4 6JQ
Number: | 09609922 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 VICTORIA ROAD,FOLKESTONE,CT18 7LR
Number: | 07184016 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
33 UNIT 102,LEEDS,LS1 3AJ
Number: | 08100827 |
Status: | ACTIVE |
Category: | Private Limited Company |
DECORTEX SPECIALIST CONTRACTORS LIMITED
C/O HENTONS NORTHGATE,LEEDS,LS2 7PN
Number: | 03583294 |
Status: | ACTIVE |
Category: | Private Limited Company |
T. ADELODUN ENGINEERING SOLUTIONS LIMITED
125-127 LONGHURST ROAD,LONDON,SE13 5NA
Number: | 09723843 |
Status: | ACTIVE |
Category: | Private Limited Company |