About

Registered Number: 03298162
Date of Incorporation: 31/12/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 6 Trefoil Close, Hartley Wintney, Hook, Hampshire, RG27 8TS,

 

Steven Associates Ltd was founded on 31 December 1996 and are based in Hook, it has a status of "Active". The organisation does not have any directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 30 December 2017
PSC04 - N/A 30 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AD01 - Change of registered office address 01 March 2016
CH01 - Change of particulars for director 01 March 2016
CH03 - Change of particulars for secretary 01 March 2016
AA - Annual Accounts 15 December 2015
AD01 - Change of registered office address 11 December 2015
AR01 - Annual Return 30 December 2014
CH01 - Change of particulars for director 30 December 2014
CH01 - Change of particulars for director 30 December 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 10 February 2014
AA - Annual Accounts 16 November 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 22 October 2012
AD01 - Change of registered office address 12 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 26 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 10 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 22 August 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 09 January 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 10 October 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
287 - Change in situation or address of Registered Office 20 July 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 27 January 1999
287 - Change in situation or address of Registered Office 27 January 1999
AA - Annual Accounts 28 May 1998
363s - Annual Return 06 March 1998
363s - Annual Return 03 March 1998
288a - Notice of appointment of directors or secretaries 09 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1997
225 - Change of Accounting Reference Date 05 February 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
NEWINC - New incorporation documents 31 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.