FINESTONE CONTRACTS LIMITED

Company Documents

DateDescription
21/06/2521 June 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Change of details for Gregory Charles Stone as a person with significant control on 2023-07-21

View Document

21/07/2321 July 2023 Director's details changed for Mr Gregory Charles Stone on 2023-07-21

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

20/03/2320 March 2023 Change of details for Gregory Charles Stone as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Gregory Charles Stone on 2023-03-20

View Document

13/02/2313 February 2023 Director's details changed for Mr Gregory Charles Stone on 2023-02-13

View Document

13/02/2313 February 2023 Change of details for Gregory Charles Stone as a person with significant control on 2023-02-13

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/10/1918 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

23/10/1823 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

06/12/176 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY CHARLES STONE / 10/05/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY CHARLES STONE

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/07/1517 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/07/149 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/07/139 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/07/1216 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY APPOINTED ANNE CLEMINSHAW HARRIS

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY MARK JALES

View Document

09/05/129 May 2012 DISPENSE WITH THE OFFICE OF SECRETARY 01/05/2012

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/07/1127 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA STONE

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED GREGORY CHARLES STONE

View Document

10/08/1010 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN STONE / 21/06/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 NC INC ALREADY ADJUSTED 05/01/2009

View Document

13/01/0913 January 2009 NC INC ALREADY ADJUSTED 05/01/09

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE GRAY

View Document

10/11/0810 November 2008 SECRETARY APPOINTED MARK WILLIAM JALES

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/10/0613 October 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 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