Stephen Carwardine And Company Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 24, 1990)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 00305332
Record last updated Saturday, January 11, 2014 11:42:04 PM UTC
Official Address 34 St Nicholas Street Cabot
There are 12 companies registered at this street
Locality Cabot
Region Bristol, England
Postal Code BS11TS
Sector Restaurants

Charts

Visits

STEPHEN CARWARDINE AND COMPANY,LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12019-122022-122024-82024-102025-301

Searches

STEPHEN CARWARDINE AND COMPANY,LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-801
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 2, 1992 Certificate of specific penalty Certificate of specific penalty
Registry Jul 24, 1992 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Jul 22, 1992 Notice of ceasing to act of receiver Notice of ceasing to act of receiver
Registry Jun 3, 1992 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Jul 19, 1991 Administrative receiver's report Administrative receiver's report
Registry May 1, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 30, 1991 Notice of appointment of receiver Notice of appointment of receiver
Registry Apr 17, 1991 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 5, 1991 Notice of appointment of receiver Notice of appointment of receiver
Registry Mar 12, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 22, 1991 Annual return Annual return
Registry Feb 22, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 7, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 1, 1991 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 31, 1990 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Dec 31, 1990 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 30, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 24, 1990 Annual accounts Annual accounts
Registry Jun 18, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 23, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 23, 1990 Annual return Annual return
Registry Jan 4, 1990 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Oct 20, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 7, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 8, 1988 Annual accounts Annual accounts
Registry Sep 28, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 17, 1988 Annual accounts Annual accounts
Registry Apr 11, 1988 Annual return Annual return
Financials Aug 4, 1987 Annual accounts Annual accounts
Registry Jul 1, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 16, 1987 Annual return Annual return
Registry Apr 23, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 8, 1987 Particulars of a mortgage or charge 3053... Particulars of a mortgage or charge 3053...
Registry Apr 7, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 24, 1987 Annual return Annual return
Registry Jul 15, 1986 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 15, 1986 Director resigned, new director appointed Director resigned, new director appointed
Financials May 12, 1986 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)