About

Registered Number: 05090527
Date of Incorporation: 01/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Mag Building, Vulcan Road South, Norwich, Norfolk, NR6 6AF

 

Established in 2004, Stevensons of Norwich Ltd are based in Norwich in Norfolk, it's status is listed as "Active". We don't know the number of employees at this company. There are 4 directors listed as Fiddy, Daniel Matthew, Coohill, Michael, Cook, Jemima Ellen, Kerry, Lee Ashley for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOHILL, Michael 10 March 2020 - 1
COOK, Jemima Ellen 10 March 2020 - 1
KERRY, Lee Ashley 10 March 2020 - 1
Secretary Name Appointed Resigned Total Appointments
FIDDY, Daniel Matthew 01 December 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 14 April 2020
AP01 - Appointment of director 07 April 2020
AP01 - Appointment of director 07 April 2020
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 13 April 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 13 April 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 13 April 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 29 April 2015
SH01 - Return of Allotment of shares 26 November 2014
SH01 - Return of Allotment of shares 13 November 2014
AA - Annual Accounts 01 August 2014
AA01 - Change of accounting reference date 08 May 2014
AR01 - Annual Return 29 April 2014
MR01 - N/A 12 February 2014
RESOLUTIONS - N/A 12 December 2013
SH01 - Return of Allotment of shares 12 December 2013
AP03 - Appointment of secretary 11 December 2013
TM02 - Termination of appointment of secretary 11 December 2013
AP01 - Appointment of director 11 December 2013
AP01 - Appointment of director 11 December 2013
AP01 - Appointment of director 11 December 2013
AP01 - Appointment of director 11 December 2013
CERTNM - Change of name certificate 03 December 2013
CONNOT - N/A 03 December 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 22 January 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 10 May 2005
NEWINC - New incorporation documents 01 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.