R & J STONE LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Director's details changed for Mr Richard Eno Stone on 2023-12-13

View Document

13/12/2313 December 2023 Change of details for Mr Richard Eno Stone as a person with significant control on 2023-12-13

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

29/03/2329 March 2023 Secretary's details changed for Mr Richard Eno Stone on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Mr Richard Eno Stone as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr Richard Eno Stone on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr Richard Eno Stone on 2023-03-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/05/1514 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN GOFFE

View Document

10/04/1210 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LEOPOLD GOFFE / 29/03/2010

View Document

04/05/104 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

08/10/098 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD STONE / 05/01/2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX

View Document

10/04/0210 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 COMPANY NAME CHANGED STUDYHOME (NO.139) LIMITED CERTIFICATE ISSUED ON 30/07/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/07/9725 July 1997 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

18/04/9718 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/05/9431 May 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED

View Document

04/05/934 May 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/923 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/03/9230 March 1992 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