STEART FARMS LIMITED
Status | ACTIVE |
Company No. | 04689142 |
Category | Private Limited Company |
Incorporated | 06 Mar 2003 |
Age | 21 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
STEART FARMS LIMITED is an active private limited company with number 04689142. It was incorporated 21 years, 3 months, 11 days ago, on 06 March 2003. The company address is 4 King Square 4 King Square, Somerset, TA6 3YF.
Company Fillings
Confirmation statement with updates
Date: 07 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 08 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 25 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 04 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 19 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 06 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Capital variation of rights attached to shares
Date: 23 Jan 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 23 Jan 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Change person director company with change date
Date: 06 Mar 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Helen Darch
Change date: 2017-02-15
Documents
Change person director company with change date
Date: 06 Mar 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Nicholas Darch
Change date: 2017-02-15
Documents
Change person secretary company with change date
Date: 06 Mar 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Simon Nicholas Darch
Change date: 2017-02-15
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 23 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: 12 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 17 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: 08 Apr 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
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: 27 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Statement of companys objects
Date: 18 Mar 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 18 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Nicholas Darch
Documents
Capital allotment shares
Date: 12 Mar 2013
Action Date: 08 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-08
Capital : 2,224 GBP
Documents
Capital allotment shares
Date: 12 Mar 2013
Action Date: 08 Mar 2013
Category: Capital
Type: SH01
Capital : 2,224 GBP
Date: 2013-03-08
Documents
Capital allotment shares
Date: 12 Mar 2013
Action Date: 08 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-08
Capital : 2,224 GBP
Documents
Accounts with accounts type total exemption small
Date: 19 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: 05 Apr 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
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: 31 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 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: 26 Apr 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/04; full list of members
Documents
Legacy
Date: 18 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/04/03--------- £ si 1999@1=1999 £ ic 1/2000
Documents
Legacy
Date: 26 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 21/03/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
Documents
Some Companies
15 BUXTON OLD ROAD,STOCKPORT,SK12 2BB
Number: | 06342440 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
41 DUKE STREET,EDINBURGH,EH6 8HH
Number: | SO304708 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SOUTH ROAD,BRIDGEND,CF31 3PT
Number: | 02936603 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST SUSSEX ENERGY INFRASTRUCTURE AND DEVELOPMENT LIMITED
INNOVATION CENTRE,ST LEONARDS,TN38 9UH
Number: | 07632595 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LAKESIDE PHYSIOTHERAPY CLINIC LIMITED
FESTIVAL WAY,STOKE ON TRENT,ST1 5PU
Number: | 06495705 |
Status: | ACTIVE |
Category: | Private Limited Company |
A F ACCOUNTANTS,LONDON,E1 5LP
Number: | 11561611 |
Status: | ACTIVE |
Category: | Private Limited Company |