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.
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 |
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 |