CED STONE GROUP LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewRegistered office address changed from 728 London Road West Thurrock Grays Essex RM20 3LU to 2 Purdeys Way Rochford Essex SS4 1NE on 2025-07-09

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/08/2322 August 2023 Satisfaction of charge 002764740007 in full

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Accounts for a small company made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 20/08/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 COMPANY NAME CHANGED WALLEY LIMITED CERTIFICATE ISSUED ON 16/04/20

View Document

20/08/1920 August 2019 Annual accounts for year ending 20 Aug 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 20/08/18

View Document

20/08/1820 August 2018 Annual accounts for year ending 20 Aug 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 20/08/17

View Document

20/08/1720 August 2017 Annual accounts for year ending 20 Aug 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 20 August 2016

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/08/1620 August 2016 Annual accounts for year ending 20 Aug 2016

View Accounts

07/07/167 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 20 August 2015

View Document

20/08/1520 August 2015 Annual accounts for year ending 20 Aug 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 20 August 2014

View Document

10/07/1410 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 20 August 2013

View Document

20/08/1320 August 2013 Annual accounts for year ending 20 Aug 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 20 August 2012

View Document

04/07/124 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 20 August 2011

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/07/115 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 20 August 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELLIOTT WALLEY HEAP / 01/01/2010

View Document

07/07/107 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 20 August 2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 20 August 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEAP / 17/11/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEAP / 01/04/2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 20 August 2007

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/08/06

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/08/05

View Document

17/02/0617 February 2006 AUDITOR'S RESIGNATION

View Document

16/02/0616 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 20/08/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 20/08/04

View Document

28/08/0428 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

26/11/0326 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9524 July 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/90

View Document

01/08/911 August 1991 RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 REGISTERED OFFICE CHANGED ON 01/08/91

View Document

05/10/905 October 1990 DIRECTOR RESIGNED

View Document

20/06/9020 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

22/08/8922 August 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/08/883 August 1988 ADOPT MEM AND ARTS 140788

View Document

29/07/8829 July 1988 REGISTERED OFFICE CHANGED ON 29/07/88 FROM: CHART HOUSE BRASTED CHART KENT

View Document

27/07/8827 July 1988 COMPANY NAME CHANGED EUROCONSULT LTD CERTIFICATE ISSUED ON 28/07/88

View Document

25/07/8825 July 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/8825 July 1988 NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 AUDITOR'S RESIGNATION

View Document

04/05/884 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

16/06/8716 June 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

23/07/8623 July 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/85

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