About

Registered Number: 03541667
Date of Incorporation: 07/04/1998 (26 years ago)
Company Status: Active
Registered Address: The Keepers Ropers Lane, Wrington, Bristol, BS40 5NF

 

William Stewart Ltd was established in 1998. We don't know the number of employees at William Stewart Ltd. The companies director is listed as Akers, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKERS, William 28 April 1998 28 May 1999 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 29 April 2015
2.24B - N/A 29 January 2015
2.33B - N/A 29 January 2015
2.24B - N/A 02 December 2014
2.24B - N/A 30 May 2014
2.24B - N/A 28 November 2013
2.24B - N/A 11 July 2013
2.31B - N/A 11 July 2013
2.24B - N/A 18 June 2013
2.24B - N/A 28 November 2012
2.24B - N/A 02 July 2012
2.31B - N/A 02 July 2012
2.24B - N/A 09 February 2012
F2.18 - N/A 02 December 2011
2.17B - N/A 31 August 2011
AD01 - Change of registered office address 12 July 2011
2.12B - N/A 12 July 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 31 March 2011
AD01 - Change of registered office address 07 October 2010
AR01 - Annual Return 01 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 07 April 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 18 July 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 27 April 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 05 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 05 May 2004
AA - Annual Accounts 19 May 2003
363s - Annual Return 08 May 2003
395 - Particulars of a mortgage or charge 05 February 2003
395 - Particulars of a mortgage or charge 03 February 2003
363s - Annual Return 05 May 2002
395 - Particulars of a mortgage or charge 28 March 2002
AA - Annual Accounts 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 26 October 2000
395 - Particulars of a mortgage or charge 26 May 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 01 February 2000
225 - Change of Accounting Reference Date 21 December 1999
287 - Change in situation or address of Registered Office 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
363s - Annual Return 09 May 1999
SA - Shares agreement 06 January 1999
88(2)P - N/A 06 January 1999
395 - Particulars of a mortgage or charge 19 October 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
RESOLUTIONS - N/A 16 June 1998
RESOLUTIONS - N/A 16 June 1998
RESOLUTIONS - N/A 16 June 1998
MEM/ARTS - N/A 16 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1998
123 - Notice of increase in nominal capital 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
NEWINC - New incorporation documents 07 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 02 January 2008 Outstanding

N/A

Guarantee & debenture 16 July 2007 Outstanding

N/A

Legal charge 16 July 2007 Outstanding

N/A

Legal charge 03 February 2003 Outstanding

N/A

Guarantee & debenture 28 January 2003 Outstanding

N/A

Legal charge 27 March 2002 Fully Satisfied

N/A

Debenture 22 May 2000 Fully Satisfied

N/A

Mortgage debenture 13 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.