STONEWATER RESOURCES LTD

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 Application to strike the company off the register

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

12/10/2312 October 2023 Director's details changed for Mr David William Sowerbutts on 2020-08-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/10/222 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

19/05/2119 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 1 YORK COTTAGE CHEQUERS LANE FLADBURY PERSHORE WR10 2PZ ENGLAND

View Document

11/03/2011 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM BELL HOUSE KINGSLAND LEOMINSTER HEREFORDSHIRE HR6 9RU

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

04/05/184 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/10/1517 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/10/1411 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SOWERBUTTS / 14/01/2014

View Document

11/10/1411 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 96 BATH ROAD WORCESTER WORCESTERSHIRE WR5 3EW

View Document

11/10/1311 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/12/1210 December 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

09/12/129 December 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE SOWERBUTTS

View Document

09/12/129 December 2012 SECRETARY APPOINTED MRS VICTORIA JANE SOWERBUTTS

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SOWERBUTTS / 27/09/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 4 POOL MEADOW MUCH DEWCHURCH HEREFORD HEREFORDSHIRE HR2 8BG

View Document

23/10/0723 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 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