Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Stuart Canvas LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-07-31
Trade Debtors£2,156,928 +10.07%
Employees£43 0%
Total assets£1,385,084 +6.75%

STUART CANVAS LIMITED
KENYON TEXTILES LIMITED

Details

Company type Private Limited Company, Active
Company Number 01032862
Record last updated Monday, October 22, 2018 2:14:03 PM UTC
Official Address 6 Unit Hardwick Grange Woolston Rixton And, Rixton And Woolston
There are 12 companies registered at this street
Postal Code WA14RF
Sector Manufacture of other technical and industrial textiles

Charts

Visits

STUART CANVAS LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Sep 25, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 25, 2018 Resignation of one Director (a man) 5736... Resignation of one Director (a man) 5736...
Registry Apr 24, 2018 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Apr 6, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry Mar 15, 2016 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 15, 2016 Appointment of a man as Secretary 5736... Appointment of a man as Secretary 5736...
Registry Apr 29, 2014 Annual return Annual return
Financials Mar 31, 2014 Annual accounts Annual accounts
Registry Apr 29, 2013 Annual return Annual return
Financials Mar 7, 2013 Annual accounts Annual accounts
Financials May 14, 2012 Annual accounts 1032... Annual accounts 1032...
Registry May 11, 2012 Annual return Annual return
Registry Aug 17, 2011 Change of name certificate Change of name certificate
Registry Aug 17, 2011 Company name change Company name change
Registry Aug 17, 2011 Company name change 5736... Company name change 5736...
Registry Aug 9, 2011 Change of registered office address Change of registered office address
Registry Aug 9, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 8, 2011 Annual return Annual return
Registry Jun 8, 2011 Change of particulars for director Change of particulars for director
Financials May 3, 2011 Annual accounts Annual accounts
Registry Feb 7, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 7, 2011 Statement of satisfaction in full or in part of mortgage or charge 1032... Statement of satisfaction in full or in part of mortgage or charge 1032...
Registry Jan 28, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 14, 2010 Annual return Annual return
Registry Jun 14, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Apr 16, 2010 Annual accounts Annual accounts
Registry Jul 14, 2009 Annual return Annual return
Financials May 22, 2009 Annual accounts Annual accounts
Registry Aug 8, 2008 Resignation of a director Resignation of a director
Registry Jul 31, 2008 Resignation of one Cotton Merchant and one Director (a man) Resignation of one Cotton Merchant and one Director (a man)
Financials May 6, 2008 Annual accounts Annual accounts
Registry Apr 30, 2008 Annual return Annual return
Registry Nov 16, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 3, 2007 Annual accounts Annual accounts
Registry May 16, 2007 Annual return Annual return
Registry Aug 9, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 8, 2006 Annual return Annual return
Financials May 16, 2006 Annual accounts Annual accounts
Registry May 3, 2006 Resignation of a director Resignation of a director
Registry May 3, 2006 Resignation of a director 1032... Resignation of a director 1032...
Registry May 3, 2006 Resignation of a director Resignation of a director
Registry May 3, 2006 Resignation of a secretary Resignation of a secretary
Registry May 3, 2006 Appointment of a director Appointment of a director
Registry May 3, 2006 Appointment of a secretary Appointment of a secretary
Registry May 3, 2006 Appointment of a director Appointment of a director
Registry May 3, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 28, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 20, 2006 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 20, 2006 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Apr 19, 2006 Three appointments: 3 men Three appointments: 3 men
Registry Mar 9, 2006 Two appointments: 2 men Two appointments: 2 men
Registry May 12, 2005 Annual return Annual return
Financials May 5, 2005 Annual accounts Annual accounts
Registry Jun 3, 2004 Annual return Annual return
Financials May 19, 2004 Annual accounts Annual accounts
Financials Jun 3, 2003 Annual accounts 1032... Annual accounts 1032...
Registry May 10, 2003 Annual return Annual return
Registry May 21, 2002 Annual return 1032... Annual return 1032...
Financials May 21, 2002 Annual accounts Annual accounts
Registry May 21, 2002 Registered office changed Registered office changed
Financials May 30, 2001 Annual accounts Annual accounts
Registry May 2, 2001 Annual return Annual return
Financials Aug 9, 2000 Amended accounts Amended accounts
Financials May 30, 2000 Annual accounts Annual accounts
Registry May 9, 2000 Annual return Annual return
Registry Apr 17, 2000 Change of accounting reference date Change of accounting reference date
Registry Mar 13, 2000 Resignation of a director Resignation of a director
Registry Feb 15, 2000 Resignation of one Company and one Director (a man) Resignation of one Company and one Director (a man)
Registry Oct 21, 1999 Appointment of a director Appointment of a director
Registry Oct 6, 1999 Appointment of a man as Company and Director Appointment of a man as Company and Director
Registry Aug 2, 1999 Change of accounting reference date Change of accounting reference date
Financials May 25, 1999 Annual accounts Annual accounts
Registry May 24, 1999 Annual return Annual return
Registry May 24, 1999 Resignation of a director Resignation of a director
Registry May 24, 1999 Director's particulars changed Director's particulars changed
Registry Jul 31, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 26, 1998 Annual return Annual return
Financials May 18, 1998 Annual accounts Annual accounts
Registry Feb 5, 1998 Appointment of a director Appointment of a director
Registry Nov 1, 1997 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Oct 22, 1997 Resignation of a director Resignation of a director
Registry Oct 22, 1997 Appointment of a secretary Appointment of a secretary
Registry Oct 22, 1997 Resignation of a director Resignation of a director
Registry Aug 14, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 1, 1997 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 31, 1997 Resignation of 2 people: one Textile Merchant and one Director (a man) Resignation of 2 people: one Textile Merchant and one Director (a man)
Registry May 20, 1997 Annual return Annual return
Financials May 16, 1997 Annual accounts Annual accounts
Registry May 21, 1996 Annual return Annual return
Financials Mar 29, 1996 Annual accounts Annual accounts
Registry Jun 9, 1995 Annual return Annual return
Financials May 30, 1995 Annual accounts Annual accounts
Registry Nov 9, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 8, 1994 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 16, 1994 Annual return Annual return
Financials May 6, 1994 Annual accounts Annual accounts
Registry Mar 3, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 17, 1994 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry May 12, 1993 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)