STONES YOUNG LIMITED



Company Documents

DateDescription
15/01/2415 January 2024 Director's details changed for Mr Nigel Phillip Stones on 2018-09-18

View Document

15/01/2415 January 2024 Director's details changed for Mrs Rachael Stones on 2018-09-18

View Document

15/01/2415 January 2024 Secretary's details changed for Mrs Rachael Stones on 2018-09-18

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 5 THE WOODLANDS OLD LANGHO BLACKBURN LANCASHIRE BB6 8BH

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

02/07/162 July 2016 DIRECTOR APPOINTED MRS JO-ANNE BLOW

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR PHILIP YOUNG

View Document

14/06/1614 June 2016 COMPANY NAME CHANGED ATHERTONS (BLACKBURN) LIMITED CERTIFICATE ISSUED ON 14/06/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
21/12/1521 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY WOODS

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY WOODS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
10/12/1310 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document



31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
11/02/1311 February 2013 DIRECTOR APPOINTED MRS KERRY WOODS

View Document

04/01/134 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
11/01/1211 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL STONES / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PHILLIP STONES / 12/01/2010

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 7 THE WOODLANDS, OLD LANGHO BLACKBURN LANCASHIRE BB6 8BH

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: G OFFICE CHANGED 04/05/05 7 THE WOODLANDS, OLD LANGHO BLACKBURN LANCASHIRE BB6 8BH

View Document

04/05/054 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: G OFFICE CHANGED 17/12/04 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 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