DESIGN STONE WORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

10/06/2310 June 2023 Change of details for Mr Philip Woodcock as a person with significant control on 2023-06-10

View Document

10/06/2310 June 2023 Change of details for Mr Kevin Michael Frostick as a person with significant control on 2023-06-10

View Document

10/03/2310 March 2023 Change of details for Mr Scott Andrew Chadwick as a person with significant control on 2021-08-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/06/214 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

29/05/2029 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP WOODCOCK

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN FROSTICK

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/09/1925 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

25/05/1825 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM, C/O ASTON SHAW, THE UNION BUILDING 51-59 ROSE LANE, NORWICH, NORFOLK, NR1 1BY, ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/09/1720 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ANDREW CHADWICK

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/09/1618 September 2016 ADOPT ARTICLES 26/07/2016

View Document

18/07/1618 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

06/07/166 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM, 18 PRINCES STREET, NORWICH, NORFOLK, NR3 1AE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/07/1517 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANDREW CHADWICK / 20/06/2014

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SCOTT ANDREW CHADWICK / 20/06/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL FROSTICK / 20/06/2014

View Document

22/07/1422 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WOODCOCK / 12/05/2014

View Document

13/05/1413 May 2014 SUB-DIVISION 21/04/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/07/139 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANDREW CHADWICK / 01/05/2012

View Document

17/07/1217 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / SCOTT ANDREW CHADWICK / 01/05/2012

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/07/114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP WOODCOCK

View Document

04/02/114 February 2011 SECRETARY APPOINTED SCOTT ANDREW CHADWICK

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/06/1028 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANDREW CHADWICK / 20/06/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FROSTICK / 20/06/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/01/08

View Document

15/07/0715 July 2007 SECRETARY RESIGNED

View Document

15/07/0715 July 2007 DIRECTOR RESIGNED

View Document

15/07/0715 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 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