About

Registered Number: 04105828
Date of Incorporation: 10/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Wey House, Farnham Road, Guildford, Surrey, GU1 4YD

 

Founded in 2000, Stevens & Bolton Trustees Ltd have registered office in Guildford, Surrey, it's status at Companies House is "Active". There are 7 directors listed as Mcgowan, Duncan James, Hardaker, James Edward, Todd, Rosemary Charlotte Louise, Waddell, James Richard Alastair, King, Richard William, Woffenden, Kenneth John, Murray, John Victor Howard for Stevens & Bolton Trustees Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDAKER, James Edward 18 December 2019 - 1
TODD, Rosemary Charlotte Louise 15 January 2019 - 1
WADDELL, James Richard Alastair 09 April 2017 - 1
MURRAY, John Victor Howard 31 October 2002 26 February 2003 1
Secretary Name Appointed Resigned Total Appointments
MCGOWAN, Duncan James 18 December 2019 - 1
KING, Richard William 09 April 2017 18 December 2019 1
WOFFENDEN, Kenneth John 30 November 2012 09 April 2017 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AP01 - Appointment of director 05 February 2020
AP03 - Appointment of secretary 05 February 2020
TM02 - Termination of appointment of secretary 05 February 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 20 February 2019
CC04 - Statement of companies objects 16 January 2019
AP01 - Appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 18 May 2017
AP03 - Appointment of secretary 18 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 28 May 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 03 January 2014
SH01 - Return of Allotment of shares 29 August 2013
RESOLUTIONS - N/A 04 June 2013
TM02 - Termination of appointment of secretary 04 June 2013
AP03 - Appointment of secretary 04 June 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
AD01 - Change of registered office address 19 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AP01 - Appointment of director 08 June 2010
AD01 - Change of registered office address 04 June 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 16 April 2008
363a - Annual Return 03 January 2008
363a - Annual Return 14 November 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 17 November 2004
AA - Annual Accounts 13 September 2004
AA - Annual Accounts 13 May 2004
287 - Change in situation or address of Registered Office 10 May 2004
363s - Annual Return 19 November 2003
RESOLUTIONS - N/A 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
363s - Annual Return 19 November 2002
225 - Change of Accounting Reference Date 14 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
AA - Annual Accounts 10 September 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
363s - Annual Return 14 November 2001
MEM/ARTS - N/A 09 November 2001
RESOLUTIONS - N/A 27 July 2001
CERTNM - Change of name certificate 16 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2000
RESOLUTIONS - N/A 20 December 2000
MEM/ARTS - N/A 19 December 2000
CERTNM - Change of name certificate 13 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
NEWINC - New incorporation documents 10 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.