About

Registered Number: 03777867
Date of Incorporation: 26/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Meadway, Haslemere, Surrey, GU27 1NN

 

Steerwell Ltd was registered on 26 May 1999 with its registered office in Surrey, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The business has one director listed as Lindsey, Paul John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSEY, Paul John 01 November 2002 31 March 2013 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 09 June 2016
SH03 - Return of purchase of own shares 06 October 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 19 June 2013
SH03 - Return of purchase of own shares 16 May 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CH03 - Change of particulars for secretary 19 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
TM01 - Termination of appointment of director 15 April 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 27 October 2003
353 - Register of members 19 June 2003
363s - Annual Return 27 May 2003
RESOLUTIONS - N/A 26 April 2003
RESOLUTIONS - N/A 26 April 2003
RESOLUTIONS - N/A 26 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 April 2003
123 - Notice of increase in nominal capital 26 April 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 29 March 2001
225 - Change of Accounting Reference Date 06 November 2000
363s - Annual Return 15 June 2000
287 - Change in situation or address of Registered Office 14 January 2000
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
395 - Particulars of a mortgage or charge 03 September 1999
RESOLUTIONS - N/A 17 August 1999
MEM/ARTS - N/A 17 August 1999
NEWINC - New incorporation documents 26 May 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.