SIDOLI STONE LIMITED



Company Documents

DateDescription
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

View Document

08/12/238 December 2023 Director's details changed for Christopher Derek Wright on 2023-12-08

View Document

08/12/238 December 2023 Secretary's details changed for Mrs Clare Marisa Wright on 2023-12-08

View Document

08/12/238 December 2023 Change of details for Christopher Derek Wright as a person with significant control on 2023-12-08

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

01/10/181 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE MARISA WRIGHT / 01/10/2018

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM QUEEN ANNE HOUSE BRIDGE ROAD BAGSHOT SURREY GU19 5AT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK WRIGHT / 17/10/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

19/01/1619 January 2016 DISS40 (DISS40(SOAD))

View Document

18/01/1618 January 2016 Annual return made up to 1 October 2015 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK WRIGHT / 13/01/2016

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE MARISA WRIGHT / 13/01/2016

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 2 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
03/10/133 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts


15/10/1215 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1013 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK WRIGHT / 01/12/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CLARE MARISA WRIGHT / 01/12/2009

View Document

27/11/0927 November 2009 Annual return made up to 1 October 2008 with full list of shareholders

View Document

24/11/0924 November 2009 Annual return made up to 1 October 2007 with full list of shareholders

View Document

20/11/0920 November 2009 Annual return made up to 1 October 2006 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/08/0911 August 2009 DISS40 (DISS40(SOAD))

View Document

24/04/0924 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/01/0829 January 2008 FIRST GAZETTE

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 225-229 FRIMLEY GREEN ROAD FRIMLEY GREEN CAMBERLEY SURREY GU16 6LD

View Document

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

View Document

23/01/0623 January 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

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

View Document

29/11/0429 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

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

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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