Based in Warrington, Steels Solicitors Ltd was established in 2001, it has a status of "Active". The current directors of the business are listed as Culleton, John Derek, Davenport, Catriona Anne, Hannah, David Stuart, Ness, Phillip, Lawton, Stuart Thomas at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CULLETON, John Derek | 28 February 2014 | - | 1 |
DAVENPORT, Catriona Anne | 11 April 2014 | - | 1 |
HANNAH, David Stuart | 04 May 2001 | - | 1 |
NESS, Phillip | 28 February 2014 | - | 1 |
LAWTON, Stuart Thomas | 04 May 2001 | 03 March 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 May 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 11 December 2018 | |
CS01 - N/A | 30 May 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 08 February 2017 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 12 February 2016 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AA01 - Change of accounting reference date | 24 February 2015 | |
MR01 - N/A | 18 July 2014 | |
AR01 - Annual Return | 30 May 2014 | |
AP01 - Appointment of director | 29 April 2014 | |
SH01 - Return of Allotment of shares | 27 March 2014 | |
SH08 - Notice of name or other designation of class of shares | 27 March 2014 | |
TM01 - Termination of appointment of director | 27 March 2014 | |
AP01 - Appointment of director | 27 March 2014 | |
AP01 - Appointment of director | 27 March 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 06 February 2012 | |
AR01 - Annual Return | 25 May 2011 | |
AA - Annual Accounts | 15 February 2011 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 25 March 2010 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 04 September 2008 | |
363a - Annual Return | 23 June 2008 | |
353 - Register of members | 23 June 2008 | |
AA - Annual Accounts | 28 November 2007 | |
363s - Annual Return | 16 May 2007 | |
AA - Annual Accounts | 27 October 2006 | |
363s - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 15 September 2005 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 22 February 2005 | |
363s - Annual Return | 10 May 2004 | |
AA - Annual Accounts | 08 March 2004 | |
363s - Annual Return | 10 May 2003 | |
AA - Annual Accounts | 20 January 2003 | |
363a - Annual Return | 12 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 2002 | |
RESOLUTIONS - N/A | 24 May 2001 | |
RESOLUTIONS - N/A | 24 May 2001 | |
RESOLUTIONS - N/A | 24 May 2001 | |
RESOLUTIONS - N/A | 24 May 2001 | |
RESOLUTIONS - N/A | 24 May 2001 | |
225 - Change of Accounting Reference Date | 24 May 2001 | |
288a - Notice of appointment of directors or secretaries | 24 May 2001 | |
288a - Notice of appointment of directors or secretaries | 24 May 2001 | |
288a - Notice of appointment of directors or secretaries | 24 May 2001 | |
288b - Notice of resignation of directors or secretaries | 24 May 2001 | |
288b - Notice of resignation of directors or secretaries | 24 May 2001 | |
353a - Register of members in non-legible form | 24 May 2001 | |
325a - Location of register of directors' interests in shares etc where the register is in non-legible form | 24 May 2001 | |
NEWINC - New incorporation documents | 02 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 July 2014 | Outstanding |
N/A |