DAVID AND STONE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/01/2221 January 2022 Director's details changed for Mr Efe Eghobamien on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mr Efe Eghobamien on 2022-01-21

View Document

21/01/2221 January 2022 Change of details for Mr Efe Eghobamien as a person with significant control on 2022-01-21

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

26/06/2026 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047826200001

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM SOUTH BANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

04/06/184 June 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

12/05/1612 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

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

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

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

View Accounts

28/02/1328 February 2013 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

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM SOUTH BANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EFE EGHOBAMIEN / 01/10/2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY CDUK SECRETARIES LTD

View Document

11/06/0911 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 1 HORIZON BUILDING 15 HERTSMERE ROAD, LONDON E14 4AW

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: C/O CDUK SERVICES, VENUS HOUSE BRIDGWATER ROAD LONDON E15 2JZ

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 19-20 BRITTEN COURT ABBEY LANE LONDON E15 2RS

View Document

09/06/069 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 52 ELEPHANT LANE LONDON SE16 4JD

View Document

30/05/0330 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JIMMY LIZARD LTD


  • 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