STONE WORLD LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Satisfaction of charge 043747150008 in full

View Document

19/05/2519 May 2025 Satisfaction of charge 043747150007 in full

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

18/08/2318 August 2023 Satisfaction of charge 043747150009 in full

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Registration of charge 043747150011, created on 2023-06-15

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/03/2324 March 2023 Satisfaction of charge 6 in full

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/12/203 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANDERSON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID ANDERSON / 10/02/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

21/02/2021 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN DAVID ANDERSON / 10/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE ANDERSON / 10/02/2020

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE ANDERSON / 10/02/2020

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN DAVID ANDERSON / 10/02/2020

View Document

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

19/10/1819 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE ANDERSON / 01/11/2017

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID ANDERSON / 01/11/2017

View Document

27/02/1827 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN DAVID ANDERSON / 01/11/2017

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN DAVID ANDERSON / 01/11/2017

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE ANDERSON / 01/11/2017

View Document

05/10/175 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043747150009

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043747150008

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/07/1525 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1531 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043747150007

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/08/1421 August 2014 SUB-DIVISION 25/07/14

View Document

21/08/1421 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

08/02/148 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED VICTORIA ANDERSON

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/03/1131 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID ANDERSON / 15/02/2010

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR DARREN GRAHAM

View Document

04/09/084 September 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

18/09/0218 September 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/05/02

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 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