About

Registered Number: 04517711
Date of Incorporation: 22/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Stephen & Co Ltd was founded on 22 August 2002 and has its registered office in Taunton, Somerset, it has a status of "Active". Stephen & Co Ltd has 4 directors listed as Smith, Andrew Jon, Ripley, Michael Terence, Smith, Andrew Jon, Pickles, Jeremy Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIPLEY, Michael Terence 22 August 2002 - 1
SMITH, Andrew Jon 22 August 2002 - 1
PICKLES, Jeremy Stephen 22 August 2002 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Andrew Jon 01 January 2012 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 02 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 29 August 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 05 August 2014
CERTNM - Change of name certificate 04 July 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 01 August 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 28 August 2012
AR01 - Annual Return 28 August 2012
AP03 - Appointment of secretary 10 February 2012
TM02 - Termination of appointment of secretary 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 18 August 2011
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 17 August 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 24 August 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 05 August 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 20 August 2007
RESOLUTIONS - N/A 18 October 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 19 July 2005
287 - Change in situation or address of Registered Office 29 November 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 03 September 2003
RESOLUTIONS - N/A 30 October 2002
MEM/ARTS - N/A 30 October 2002
225 - Change of Accounting Reference Date 30 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.