DIRECT STONE IMPORTERS
Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
04/04/244 April 2024 | Confirmation statement made on 2024-02-29 with no updates |
03/04/233 April 2023 | Confirmation statement made on 2023-02-28 with no updates |
05/04/225 April 2022 | Confirmation statement made on 2022-02-28 with no updates |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
12/03/1712 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
26/03/1626 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
13/03/1513 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / DIANE O`NEILL / 01/02/2015 |
13/03/1513 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O`NEILL / 01/02/2015 |
13/03/1513 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
21/03/1421 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/03/1328 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
31/03/1231 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
30/03/1130 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O`NEILL / 28/02/2010 |
08/03/108 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 3 KETTLESTRING LANE YORK NORTH YORKSHIRE YO30 4XF |
16/03/0916 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
04/10/064 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
06/05/056 May 2005 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
06/05/056 May 2005 | NEW DIRECTOR APPOINTED |
06/05/056 May 2005 | NEW SECRETARY APPOINTED |
06/05/056 May 2005 | DIRECTOR RESIGNED |
06/05/056 May 2005 | SECRETARY RESIGNED |
28/02/0528 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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