NEAL STONEMAN SCAFFOLDING LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/02/2511 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-03-23

View Document

25/04/2325 April 2023 Liquidators' statement of receipts and payments to 2023-03-23

View Document

08/04/228 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/04/225 April 2022 Registered office address changed from Unit 20 Walkham Business Park Burrington Way Industrial Estate Plymouth Devon PL5 3LS to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 2022-04-05

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Appointment of a voluntary liquidator

View Document

05/04/225 April 2022 Statement of affairs

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Memorandum and Articles of Association

View Document

28/02/2228 February 2022 Sub-division of shares on 2022-02-14

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH WILKINSON

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN BRADDON

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR JACK STONEMAN

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MS SARAH WILKINSON

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR JACK STONEMAN

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR RYAN BRADDON

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

04/12/184 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/05/188 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

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

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

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

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/02/1626 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL WILLIAM STONEMAN / 26/02/2016

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY SARAH WILKINSON

View Document

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

View Accounts

20/07/1520 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/03/1523 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037201310002

View Document

11/03/1511 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/03/1411 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/03/1325 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 SECRETARY APPOINTED MS SARAH WILKINSON

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY ANNE DAWE

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL WILLIAM STONEMAN / 25/02/2012

View Document

05/04/125 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/03/114 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 PREVSHO FROM 31/03/2011 TO 30/09/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL WILLIAM STONEMAN / 25/02/2010

View Document

14/10/0914 October 2009 SECRETARY APPOINTED MRS ANNE DAWE

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM THE FORMER NEWS QUEST PREMISES 21 BURRINGTON WAY INDUSTRIAL ESTATE PLYMOUTH DEVON PL53LR

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY BRENDA STONEMAN

View Document

30/03/0930 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: UNIT 41 RECREATION ROAD BUSINESS PARK RECREATION ROAD PLYMOUTH PL2 3PA

View Document

03/03/033 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00

View Document

02/03/992 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

25/02/9925 February 1999 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