EXPERTS IN STONE LIMITED

Company Documents

DateDescription
30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 12A GLENVILLE MEWS INDUSTRIAL ESTATE KIMBER ROAD LONDON SW18 4NJ

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE CHRISTINE WRIGHT / 04/12/2014

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE CHRISTINE WRIGHT / 04/12/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIE CHRISTINE WRIGHT / 16/09/2010

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIE CHRISTINE WRIGHT / 16/09/2010

View Document

22/06/1122 June 2011 Annual return made up to 16 September 2010 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BERNARD MATTHEWS / 16/09/2010

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

10/09/1010 September 2010 16/09/09 NO CHANGES

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/1010 September 2010 16/09/08 NO CHANGES

View Document

26/08/1026 August 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

06/04/106 April 2010 STRUCK OFF AND DISSOLVED

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/03/088 March 2008 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0428 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 83 CAMBRIDGE STREET, PIMLICO, LONDON, SW1V 4PS

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 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


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