PSC04 |
Change to a person with significant control 2023-12-20
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-12-20
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 7th, December 2023
| accounts
|
Free Download
(15 pages)
|
PSC04 |
Change to a person with significant control 2023-04-15
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-04-15 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-04-15 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-04-15
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-04-15
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-15
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 17th, November 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2022-04-15
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-15
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 20th, January 2021
| accounts
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2020-03-31: 3167802.00 GBP
filed on: 8th, June 2020
| capital
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-04-19
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2019-09-12: 3066802.00 GBP
filed on: 13th, May 2020
| capital
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, May 2020
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 13th, May 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 21st, April 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 21st, April 2020
| incorporation
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, April 2020
| capital
|
Free Download
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 28th, November 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2019-04-19
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2018-12-21: 2567802.00 GBP
filed on: 15th, January 2019
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, January 2019
| resolution
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2018-04-19
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017-04-19
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 076086780003, created on 2017-03-03
filed on: 6th, March 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 076086780002, created on 2017-03-03
filed on: 6th, March 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 076086780004, created on 2017-03-03
filed on: 6th, March 2017
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-19
filed on: 11th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed steanbow contracting LIMITEDcertificate issued on 18/09/15
filed on: 18th, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-19
filed on: 19th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-19
filed on: 7th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-05-07: 3077.00 GBP
capital
|
|
MR01 |
Registration of charge 076086780001
filed on: 11th, January 2014
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 18th, November 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD England on 2013-05-21
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Steanbow Farm Pilton Shepton Mallet BA4 4EH United Kingdom on 2013-05-17
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-19
filed on: 15th, May 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH United Kingdom on 2013-05-15
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Number One Goldcroft Yeovil Somerset BA21 4DX United Kingdom on 2013-04-19
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-19
filed on: 9th, May 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2012-05-09 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-04-30 to 2012-03-31
filed on: 22nd, July 2011
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-04-19: 3077.00 GBP
filed on: 19th, May 2011
| capital
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2011-05-19
filed on: 19th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-05-19
filed on: 19th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-05-19
filed on: 19th, May 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-04-21
filed on: 21st, April 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, April 2011
| incorporation
|
Free Download
(20 pages)
|