About

Registered Number: 03722908
Date of Incorporation: 01/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Runfold House, Runfold St.George, Farnham, Surrey, GU10 1PL

 

Based in Farnham, Stedman Blower Ltd was setup in 1999, it has a status of "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOWER, Damien Michael 01 January 2014 - 1
DONKIN, Stephen 01 March 2016 - 1
BLOWER, Damien Michael 06 March 2000 31 December 2010 1
BLOWER, Robert 15 November 2001 31 December 2013 1
BRIDGES, Henry 16 October 2000 25 May 2001 1
Secretary Name Appointed Resigned Total Appointments
BLOWER, Monique Bernadine 06 March 2000 04 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 25 September 2019
MR01 - N/A 05 August 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 04 March 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 28 November 2014
AP01 - Appointment of director 30 July 2014
TM01 - Termination of appointment of director 29 July 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 March 2011
AP01 - Appointment of director 10 January 2011
TM01 - Termination of appointment of director 07 January 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 12 May 2010
AD01 - Change of registered office address 15 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 18 May 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 19 August 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 25 May 2006
363a - Annual Return 28 February 2006
CERTNM - Change of name certificate 26 May 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 01 August 2002
AA - Annual Accounts 15 May 2002
225 - Change of Accounting Reference Date 27 March 2002
363s - Annual Return 06 March 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
RESOLUTIONS - N/A 20 November 2001
MEM/ARTS - N/A 20 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 10 January 2001
288a - Notice of appointment of directors or secretaries 05 October 2000
288c - Notice of change of directors or secretaries or in their particulars 05 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
363s - Annual Return 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
225 - Change of Accounting Reference Date 08 February 2000
288b - Notice of resignation of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.