About

Registered Number: 02835920
Date of Incorporation: 14/07/1993 (31 years and 9 months ago)
Company Status: Active
Registered Address: Knotty Ash Hempton Road, Deddington, Banbury, Oxfordshire, OX15 0QJ

 

Based in Banbury, Oxfordshire, Stewart Developments & Contracting Ltd was registered on 14 July 1993, it's status at Companies House is "Active". Souch, Angela Sharon, Stewart, David William, Stewart, Arlene May, Stewart, Martin James, Stewart, David William are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, David William 01 June 2008 - 1
STEWART, David William 06 January 1994 01 July 2002 1
Secretary Name Appointed Resigned Total Appointments
SOUCH, Angela Sharon 01 July 2002 - 1
STEWART, Arlene May 30 June 1995 01 July 2000 1
STEWART, Martin James 21 July 1993 06 January 1994 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 09 October 2018
CH03 - Change of particulars for secretary 11 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 09 July 2014
CH01 - Change of particulars for director 09 July 2014
AD01 - Change of registered office address 13 June 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 08 July 2013
AA01 - Change of accounting reference date 12 November 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 01 May 2012
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 08 July 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
AA - Annual Accounts 20 April 2009
363s - Annual Return 16 July 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 10 July 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 14 August 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 13 July 2001
395 - Particulars of a mortgage or charge 11 May 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 28 April 1998
287 - Change in situation or address of Registered Office 09 April 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 05 July 1997
363s - Annual Return 08 August 1996
AA - Annual Accounts 30 April 1996
RESOLUTIONS - N/A 12 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1995
123 - Notice of increase in nominal capital 12 December 1995
363s - Annual Return 08 August 1995
288 - N/A 08 August 1995
AA - Annual Accounts 19 May 1995
AUD - Auditor's letter of resignation 27 March 1995
363s - Annual Return 15 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1994
288 - N/A 08 February 1994
CERTNM - Change of name certificate 17 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1993
287 - Change in situation or address of Registered Office 15 September 1993
RESOLUTIONS - N/A 30 August 1993
288 - N/A 30 August 1993
288 - N/A 30 August 1993
NEWINC - New incorporation documents 14 July 1993

Mortgages & Charges

Description Date Status Charge by
Charge over deposit held by yorkshire bank (customers account) 09 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.