MARNHULL 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
12/12/2412 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA MARIE BARTLETT / 21/12/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BARTLETT / 21/12/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/04/201 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

12/11/1912 November 2019 CHANGE PERSON AS DIRECTOR

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/02/1911 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025664080006

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / TINA MARIE BARTLETT / 30/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/03/1816 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/01/1714 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/01/1714 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025664080005

View Document

03/12/163 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025664080004

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/01/165 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY ROGER BARTLETT

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER BARTLETT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/01/156 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLE

View Document

18/08/1418 August 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLE

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLE

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED TINA MARIE BARTLETT

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED ROBERT JOHN BARTLETT

View Document

10/01/1410 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 DIRECTOR APPOINTED ROGER IAN BARTLETT

View Document

02/01/132 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HOLE / 04/12/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

20/12/0720 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/01/077 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0619 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0318 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/12/0223 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0221 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: TORRE LEA HOUSE, 33 THE AVENUE, YEOVIL, SOMERSET, BA21 4BN

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/01/962 January 1996 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 REGISTERED OFFICE CHANGED ON 29/09/95 FROM: 60 PRINCES STREET, YEOVIL, SOMERSET, BA20 1HL

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/12/945 December 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/01/9415 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 REVOKE EL/RES 08/09/93

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/12/9216 December 1992 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 S252 DISP LAYING ACC 07/12/91

View Document

13/09/9113 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: SUITE 2 KINETIC CENTRE, THEOBALD STREET, BOREHAMWOOD, HERTS WD6 4PJ

View Document

13/08/9113 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/12/9012 December 1990 £ NC 100/50000 07/12/90

View Document

12/12/9012 December 1990 ALTER MEM AND ARTS 07/12/90

View Document

12/12/9012 December 1990 NC INC ALREADY ADJUSTED 07/12/90

View Document

07/12/907 December 1990 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