About

Registered Number: 04783018
Date of Incorporation: 01/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 5 Beechwood Close, Bowness On Windermere, Cumbria, LA23 3AB

 

Stuart's Sports Ltd was registered on 01 June 2003 and are based in Cumbria, it's status at Companies House is "Active". The current directors of Stuart's Sports Ltd are listed as Tweedale, Gillian Margaret, Tweedale, John Stuart in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWEEDALE, Gillian Margaret 01 June 2003 - 1
TWEEDALE, John Stuart 01 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 27 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 21 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 27 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2014
AA - Annual Accounts 16 December 2013
AA01 - Change of accounting reference date 27 November 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 11 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 21 June 2005
AA - Annual Accounts 29 December 2004
363a - Annual Return 01 July 2004
353 - Register of members 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2003
225 - Change of Accounting Reference Date 20 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
287 - Change in situation or address of Registered Office 17 June 2003
NEWINC - New incorporation documents 01 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.