STEVE BRISTOW STONE MASONRY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

19/11/2419 November 2024 Termination of appointment of Sheena Powe as a secretary on 2024-11-08

View Document

15/11/2415 November 2024 Second filing for the appointment of Katie Clements as a director

View Document

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

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Appointment of Mr Jack Robert Bristow as a director on 2024-02-01

View Document

06/02/246 February 2024 Termination of appointment of Karelle Bristow as a secretary on 2024-02-01

View Document

06/02/246 February 2024 Appointment of Mr Paul Edwards as a director on 2024-02-01

View Document

06/02/246 February 2024 Appointment of Mrs Sheena Powe as a secretary on 2024-02-01

View Document

06/02/246 February 2024 Appointment of Mrs Katie Parish as a director on 2024-02-01

View Document

06/02/246 February 2024 Appointment of Mr Ryan Sanders as a director on 2024-02-01

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

10/12/2310 December 2023 Resolutions

View Document

30/11/2330 November 2023 Registration of charge 040783150004, created on 2023-11-29

View Document

30/11/2330 November 2023 Cessation of Karelle Bristow as a person with significant control on 2023-11-29

View Document

30/11/2330 November 2023 Cessation of Steven Lee Bristow as a person with significant control on 2023-11-29

View Document

30/11/2330 November 2023 Notification of Sbsm Trustees Limited as a person with significant control on 2023-11-29

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

28/06/2328 June 2023 Satisfaction of charge 040783150003 in full

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

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

View Accounts

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

25/06/2125 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

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

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

View Accounts

10/04/1910 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040783150002

View Document

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

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

28/02/1828 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040783150002

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

05/08/165 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040783150001

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040783150001

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

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

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/11/1017 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEE BRISTOW / 01/01/2010

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / KARELLE BRISTOW / 01/01/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 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