SIDOLI STONE LIMITED
Company Documents
Date | Description |
---|---|
08/12/238 December 2023 | Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 2023-12-08 |
08/12/238 December 2023 | Director's details changed for Christopher Derek Wright on 2023-12-08 |
08/12/238 December 2023 | Secretary's details changed for Mrs Clare Marisa Wright on 2023-12-08 |
08/12/238 December 2023 | Change of details for Christopher Derek Wright as a person with significant control on 2023-12-08 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022Analyse these accounts |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-01 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021Analyse these accounts |
29/10/2129 October 2021 | Micro company accounts made up to 2020-10-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020Analyse these accounts |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019Analyse these accounts |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018Analyse these accounts |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
01/10/181 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE MARISA WRIGHT / 01/10/2018 |
14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM QUEEN ANNE HOUSE BRIDGE ROAD BAGSHOT SURREY GU19 5AT |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017Analyse these accounts |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016Analyse these accounts |
17/10/1617 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK WRIGHT / 17/10/2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
19/01/1619 January 2016 | DISS40 (DISS40(SOAD)) |
18/01/1618 January 2016 | Annual return made up to 1 October 2015 with full list of shareholders |
13/01/1613 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK WRIGHT / 13/01/2016 |
13/01/1613 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE MARISA WRIGHT / 13/01/2016 |
29/12/1529 December 2015 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015Analyse these accounts |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014Analyse these accounts |
09/10/149 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
25/03/1425 March 2014 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 2 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013Analyse these accounts |
03/10/133 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012Analyse these accounts |
15/10/1215 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
14/10/1114 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
01/12/091 December 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK WRIGHT / 01/12/2009 |
01/12/091 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / CLARE MARISA WRIGHT / 01/12/2009 |
27/11/0927 November 2009 | Annual return made up to 1 October 2008 with full list of shareholders |
24/11/0924 November 2009 | Annual return made up to 1 October 2007 with full list of shareholders |
20/11/0920 November 2009 | Annual return made up to 1 October 2006 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
11/08/0911 August 2009 | DISS40 (DISS40(SOAD)) |
24/04/0924 April 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/01/096 January 2009 | FIRST GAZETTE |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
29/01/0829 January 2008 | FIRST GAZETTE |
31/10/0731 October 2007 | Annual accounts small company total exemption made up to 31 October 2007 |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/08/0624 August 2006 | REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 225-229 FRIMLEY GREEN ROAD FRIMLEY GREEN CAMBERLEY SURREY GU16 6LD |
24/08/0624 August 2006 | REGISTERED OFFICE CHANGED ON 24/08/06 FROM: G OFFICE CHANGED 24/08/06 225-229 FRIMLEY GREEN ROAD FRIMLEY GREEN CAMBERLEY SURREY GU16 6LD |
23/01/0623 January 2006 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
08/08/058 August 2005 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 229 NETHER STREET LONDON N3 1NT |
08/08/058 August 2005 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: G OFFICE CHANGED 08/08/05 229 NETHER STREET LONDON N3 1NT |
29/11/0429 November 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
11/10/0411 October 2004 | SECRETARY RESIGNED |
24/05/0424 May 2004 | NEW SECRETARY APPOINTED |
04/11/034 November 2003 | REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 229 NETHER STREET LONDON N3 1NT |
04/11/034 November 2003 | REGISTERED OFFICE CHANGED ON 04/11/03 FROM: G OFFICE CHANGED 04/11/03 229 NETHER STREET LONDON N3 1NT |
04/11/034 November 2003 | NEW SECRETARY APPOINTED |
04/11/034 November 2003 | NEW DIRECTOR APPOINTED |
04/11/034 November 2003 | SECRETARY RESIGNED |
04/11/034 November 2003 | DIRECTOR RESIGNED |
01/10/031 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company