Download leads from Nexok and grow your business. Find out more

Stowe-Woodward (UK) Limited

Documents

Total Documents303
Total Pages2,119

Filing History

20 September 2023Confirmation statement made on 12 July 2023 with no updates
20 September 2023Full accounts made up to 31 December 2022
7 December 2022Accounts for a small company made up to 31 December 2021
7 October 2022Confirmation statement made on 12 July 2022 with no updates
23 December 2021Full accounts made up to 31 December 2020
28 July 2021Change of details for a person with significant control
26 July 2021Confirmation statement made on 12 July 2021 with updates
26 July 2021Change of details for Xerium Technologies Limited as a person with significant control on 11 March 2020
20 December 2020Full accounts made up to 31 December 2019
7 December 2020Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG to 100 Bishopsgate London EC2N 4AG on 7 December 2020
8 September 2020Confirmation statement made on 12 July 2020 with no updates
3 March 2020Resolutions
  • RES13 ‐ Co business 18/02/2020
28 February 2020Appointment of Jochen Müller as a director on 18 February 2020
28 February 2020Termination of appointment of Michael Francis Bly as a director on 18 February 2020
18 February 2020Full accounts made up to 31 December 2018
28 July 2019Confirmation statement made on 12 July 2019 with no updates
15 January 2019Appointment of Mr Harald Weimer as a director on 10 January 2019
15 January 2019Termination of appointment of Oliver Hakel as a director on 10 January 2019
18 September 2018Total exemption full accounts made up to 31 December 2017
16 July 2018Confirmation statement made on 12 July 2018 with no updates
11 July 2018Termination of appointment of Paul Hastings Administrative Services Limited as a secretary on 11 July 2018
11 October 2017Total exemption full accounts made up to 31 December 2016
11 October 2017Total exemption full accounts made up to 31 December 2016
29 July 2017Confirmation statement made on 12 July 2017 with no updates
29 July 2017Confirmation statement made on 12 July 2017 with no updates
5 August 2016Confirmation statement made on 12 July 2016 with updates
5 August 2016Confirmation statement made on 12 July 2016 with updates
24 June 2016Total exemption full accounts made up to 31 December 2015
24 June 2016Total exemption full accounts made up to 31 December 2015
12 April 2016Appointment of Mr Michael Francis Bly as a director on 1 April 2016
12 April 2016Appointment of Mr Michael Francis Bly as a director on 1 April 2016
11 April 2016Termination of appointment of Kevin Mcdougall as a director on 31 March 2016
11 April 2016Termination of appointment of Kevin Mcdougall as a director on 31 March 2016
11 April 2016Termination of appointment of Teresa Kaye Posey-Kazaglis as a director on 20 November 2015
11 April 2016Termination of appointment of Teresa Kaye Posey-Kazaglis as a director on 20 November 2015
5 November 2015Total exemption full accounts made up to 31 December 2014
5 November 2015Total exemption full accounts made up to 31 December 2014
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 729
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 729
1 July 2015Satisfaction of charge 11 in full
1 July 2015Satisfaction of charge 11 in full
18 December 2014Appointment of Mr Oliver Hakel as a director on 26 November 2014
18 December 2014Termination of appointment of Michael Steven Buchanan as a director on 26 November 2014
18 December 2014Appointment of Mr Oliver Hakel as a director on 26 November 2014
18 December 2014Termination of appointment of Michael Steven Buchanan as a director on 26 November 2014
1 September 2014Total exemption full accounts made up to 31 December 2013
1 September 2014Total exemption full accounts made up to 31 December 2013
29 August 2014Appointment of Ms Teresa Kaye Posey-Kazaglis as a director on 21 August 2014
29 August 2014Appointment of Ms Teresa Kaye Posey-Kazaglis as a director on 21 August 2014
22 August 2014Termination of appointment of James Andrew Powers as a director on 21 August 2014
22 August 2014Termination of appointment of James Andrew Powers as a director on 21 August 2014
29 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 729
29 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 729
2 October 2013Total exemption full accounts made up to 31 December 2012
2 October 2013Total exemption full accounts made up to 31 December 2012
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
11 January 2013Appointment of Mr Michael Steven Buchanan as a director
11 January 2013Appointment of Mr Michael Steven Buchanan as a director
5 October 2012Appointment of Mr Kevin Mcdougall as a director
5 October 2012Appointment of Mr Kevin Mcdougall as a director
4 October 2012Termination of appointment of Theodore Orban as a director
4 October 2012Termination of appointment of Theodore Orban as a director
4 September 2012Appointment of Mr James Andrew Powers as a director
4 September 2012Appointment of Mr James Andrew Powers as a director
3 September 2012Termination of appointment of Stephen Light as a director
3 September 2012Termination of appointment of Stephen Light as a director
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders
11 July 2012Current accounting period extended from 30 June 2012 to 31 December 2012
11 July 2012Current accounting period extended from 30 June 2012 to 31 December 2012
26 April 2012Appointment of Paul Hastings Administrative Services Limited as a secretary
26 April 2012Appointment of Paul Hastings Administrative Services Limited as a secretary
25 April 2012Termination of appointment of Abogado Nominees Limited as a secretary
25 April 2012Termination of appointment of Abogado Nominees Limited as a secretary
25 April 2012Registered office address changed from 100 New Bridge Street London EC4V 6JA on 25 April 2012
25 April 2012Registered office address changed from 100 New Bridge Street London EC4V 6JA on 25 April 2012
29 December 2011Total exemption full accounts made up to 30 June 2011
29 December 2011Total exemption full accounts made up to 30 June 2011
12 September 2011Annual return made up to 12 July 2011 with a full list of shareholders
12 September 2011Director's details changed for Stephen Robert Light on 1 July 2011
12 September 2011Director's details changed for Stephen Robert Light on 1 July 2011
12 September 2011Annual return made up to 12 July 2011 with a full list of shareholders
12 September 2011Director's details changed for Stephen Robert Light on 1 July 2011
12 July 2011Director's details changed for Theodore Orban on 1 January 2011
12 July 2011Director's details changed for Theodore Orban on 1 January 2011
12 July 2011Director's details changed for Theodore Orban on 1 January 2011
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
7 June 2011Particulars of a mortgage or charge / charge no: 11
7 June 2011Particulars of a mortgage or charge / charge no: 11
8 March 2011Total exemption full accounts made up to 30 June 2010
8 March 2011Total exemption full accounts made up to 30 June 2010
1 November 2010Appointment of Theodore Orban as a director
1 November 2010Appointment of Theodore Orban as a director
1 November 2010Termination of appointment of David Maffucci as a director
1 November 2010Termination of appointment of David Maffucci as a director
1 October 2010Annual return made up to 12 July 2010 with a full list of shareholders
1 October 2010Annual return made up to 12 July 2010 with a full list of shareholders
4 June 2010Particulars of a mortgage or charge / charge no: 9
4 June 2010Particulars of a mortgage or charge / charge no: 10
4 June 2010Particulars of a mortgage or charge / charge no: 9
4 June 2010Particulars of a mortgage or charge / charge no: 10
5 March 2010Termination of appointment of Peter Williamson as a director
5 March 2010Termination of appointment of Peter Williamson as a director
22 December 2009Total exemption full accounts made up to 30 June 2009
22 December 2009Total exemption full accounts made up to 30 June 2009
31 July 2009Appointment terminated director marshall woodworth
31 July 2009Appointment terminated director marshall woodworth
31 July 2009Return made up to 12/07/09; full list of members
31 July 2009Return made up to 12/07/09; full list of members
20 July 2009Director appointed david granelli maffucci
20 July 2009Appointment terminated director michael o'donnell
20 July 2009Appointment terminated director michael o'donnell
20 July 2009Director appointed david granelli maffucci
28 April 2009Total exemption full accounts made up to 30 June 2008
28 April 2009Total exemption full accounts made up to 30 June 2008
2 March 2009Resolutions
  • RES13 ‐ Section 175(5)a 09/02/2009
2 March 2009Resolutions
  • RES13 ‐ Section 175(5)a 09/02/2009
8 December 2008Full accounts made up to 30 June 2007
8 December 2008Full accounts made up to 30 June 2007
10 October 2008Appointment terminated director patrick lecomte
10 October 2008Appointment terminated director patrick lecomte
4 August 2008Return made up to 12/07/08; full list of members
4 August 2008Return made up to 12/07/08; full list of members
16 May 2008Director appointed stephen robert light
16 May 2008Director appointed stephen robert light
12 May 2008Appointment terminated director thomas gutierrez
12 May 2008Appointment terminated director thomas gutierrez
2 August 2007Accounting reference date extended from 31/12/06 to 30/06/07
2 August 2007Accounting reference date extended from 31/12/06 to 30/06/07
2 August 2007Return made up to 12/07/07; full list of members
2 August 2007Return made up to 12/07/07; full list of members
12 June 2007Full accounts made up to 31 December 2005
12 June 2007Full accounts made up to 31 December 2005
5 June 2007New director appointed
5 June 2007New director appointed
23 May 2007Director resigned
23 May 2007New director appointed
23 May 2007New director appointed
23 May 2007Director resigned
16 May 2007Director resigned
16 May 2007Director resigned
29 September 2006Director resigned
29 September 2006Return made up to 12/07/06; full list of members
29 September 2006Return made up to 12/07/06; full list of members
29 September 2006Director resigned
29 September 2006New director appointed
29 September 2006New director appointed
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
24 September 2005Declaration of satisfaction of mortgage/charge
24 September 2005Declaration of satisfaction of mortgage/charge
24 September 2005Declaration of satisfaction of mortgage/charge
24 September 2005Declaration of satisfaction of mortgage/charge
24 September 2005Declaration of satisfaction of mortgage/charge
24 September 2005Declaration of satisfaction of mortgage/charge
24 September 2005Declaration of satisfaction of mortgage/charge
24 September 2005Declaration of satisfaction of mortgage/charge
19 August 2005Return made up to 12/07/05; full list of members
19 August 2005Return made up to 12/07/05; full list of members
16 June 2005Particulars of mortgage/charge
16 June 2005Particulars of mortgage/charge
2 June 2005Particulars of mortgage/charge
2 June 2005Particulars of mortgage/charge
23 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
23 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
20 May 2005Declaration of assistance for shares acquisition
20 May 2005Declaration of assistance for shares acquisition
20 May 2005Declaration of assistance for shares acquisition
20 May 2005Declaration of assistance for shares acquisition
20 May 2005Declaration of assistance for shares acquisition
20 May 2005Declaration of assistance for shares acquisition
20 May 2005Declaration of assistance for shares acquisition
20 May 2005Declaration of assistance for shares acquisition
10 May 2005Director's particulars changed
10 May 2005Director's particulars changed
10 May 2005Director's particulars changed
10 May 2005Director's particulars changed
10 May 2005Director's particulars changed
10 May 2005Director's particulars changed
9 November 2004Full accounts made up to 31 December 2003
9 November 2004Full accounts made up to 31 December 2003
17 August 2004Return made up to 12/07/04; full list of members
17 August 2004Return made up to 12/07/04; full list of members
27 April 2004New director appointed
27 April 2004New director appointed
19 April 2004Director's particulars changed
19 April 2004Director's particulars changed
19 April 2004Director's particulars changed
19 April 2004Director's particulars changed
28 October 2003Full accounts made up to 31 December 2002
28 October 2003Full accounts made up to 31 December 2002
22 August 2003Return made up to 12/07/03; full list of members
22 August 2003Return made up to 12/07/03; full list of members
14 April 2003Director resigned
14 April 2003New director appointed
14 April 2003Director resigned
14 April 2003New director appointed
9 January 2003Particulars of mortgage/charge
9 January 2003Particulars of mortgage/charge
6 January 2003Declaration of satisfaction of mortgage/charge
6 January 2003Declaration of satisfaction of mortgage/charge
6 January 2003Declaration of satisfaction of mortgage/charge
6 January 2003Declaration of satisfaction of mortgage/charge
6 January 2003Declaration of satisfaction of mortgage/charge
6 January 2003Declaration of satisfaction of mortgage/charge
31 December 2002Particulars of mortgage/charge
31 December 2002Particulars of mortgage/charge
18 December 2002Particulars of mortgage/charge
18 December 2002Particulars of mortgage/charge
24 October 2002Accounts for a medium company made up to 31 December 2001
24 October 2002Accounts for a medium company made up to 31 December 2001
25 September 2002Return made up to 12/07/02; full list of members
25 September 2002Return made up to 12/07/02; full list of members
18 February 2002New director appointed
18 February 2002New director appointed
18 February 2002Director resigned
18 February 2002Director resigned
31 December 2001Director resigned
31 December 2001Director resigned
22 August 2001Return made up to 12/07/01; full list of members
22 August 2001Return made up to 12/07/01; full list of members
23 July 2001Memorandum and Articles of Association
23 July 2001Memorandum and Articles of Association
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 June 2001New director appointed
16 June 2001New director appointed
15 May 2001Accounts for a medium company made up to 31 December 2000
15 May 2001Accounts for a medium company made up to 31 December 2000
31 August 2000Return made up to 12/07/00; full list of members
31 August 2000Return made up to 12/07/00; full list of members
15 April 2000Director resigned
15 April 2000Director resigned
11 February 2000Accounting reference date extended from 31/07/00 to 31/12/00
11 February 2000Accounting reference date extended from 31/07/00 to 31/12/00
8 February 2000New director appointed
8 February 2000New director appointed
8 February 2000New director appointed
8 February 2000New director appointed
8 February 2000Director resigned
8 February 2000New director appointed
8 February 2000New director appointed
8 February 2000Director resigned
8 February 2000Director resigned
8 February 2000New director appointed
8 February 2000New director appointed
8 February 2000Director resigned
22 December 1999Particulars of mortgage/charge
22 December 1999Particulars of mortgage/charge
21 December 1999Particulars of mortgage/charge
21 December 1999Particulars of mortgage/charge
21 December 1999Particulars of mortgage/charge
21 December 1999Particulars of mortgage/charge
20 December 1999Director resigned
20 December 1999Director resigned
20 December 1999Ad 06/12/99--------- £ si 629@1=629 £ ic 2/631
20 December 1999Ad 03/12/99--------- £ si 98@1=98 £ ic 631/729
20 December 1999Ad 03/12/99--------- £ si 98@1=98 £ ic 631/729
20 December 1999Ad 06/12/99--------- £ si 629@1=629 £ ic 2/631
20 December 1999Director resigned
20 December 1999Director resigned
17 December 1999Company name changed xerium U.K. I LIMITED\certificate issued on 17/12/99
17 December 1999Company name changed xerium U.K. I LIMITED\certificate issued on 17/12/99
7 December 1999New director appointed
7 December 1999New director appointed
7 December 1999New director appointed
7 December 1999New director appointed
19 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
19 November 1999New director appointed
19 November 1999New director appointed
19 November 1999Director resigned
19 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
19 November 1999Director resigned
19 November 1999£ nc 1000/30000000 09/11/99
19 November 1999New director appointed
19 November 1999Director resigned
19 November 1999£ nc 1000/30000000 09/11/99
19 November 1999Director resigned
19 November 1999New director appointed
9 November 1999New director appointed
9 November 1999Location of register of members (non legible)
9 November 1999Registered office changed on 09/11/99 from: 83 leonard street london EC2A 4QS
9 November 1999Location of register of members (non legible)
9 November 1999New secretary appointed;new director appointed
9 November 1999Secretary resigned
9 November 1999Registered office changed on 09/11/99 from: 83 leonard street london EC2A 4QS
9 November 1999Company name changed quizdome LIMITED\certificate issued on 09/11/99
9 November 1999New secretary appointed;new director appointed
9 November 1999Company name changed quizdome LIMITED\certificate issued on 09/11/99
9 November 1999Secretary resigned
9 November 1999Director resigned
9 November 1999Director resigned
9 November 1999New director appointed
12 July 1999Incorporation
12 July 1999Incorporation
Sign up now to grow your client base. Plans & Pricing