STONE CONNECTION WORKSURFACES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Confirmation statement made on 2024-11-23 with updates |
30/10/2430 October 2024 | Termination of appointment of Clive James Ingledew as a director on 2024-10-28 |
30/10/2430 October 2024 | Termination of appointment of Amanda Ingledew as a director on 2024-10-28 |
30/10/2430 October 2024 | Cessation of Amanda Ingledew as a person with significant control on 2024-10-28 |
30/10/2430 October 2024 | Cessation of Clive James Ingledew as a person with significant control on 2024-10-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-23 with updates |
04/10/234 October 2023 | Appointment of Mr Andrew White as a director on 2023-10-02 |
04/10/234 October 2023 | Appointment of Mr William Ingledew as a director on 2023-10-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-23 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | 26/04/16 STATEMENT OF CAPITAL GBP 800 |
11/04/1611 April 2016 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 13 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
17/12/1517 December 2015 | COMPANY NAME CHANGED YORKSHIRE MONITORS LIMITED CERTIFICATE ISSUED ON 17/12/15 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | DIRECTOR APPOINTED MRS AMANDA INGLEDEW |
01/04/141 April 2014 | DIRECTOR APPOINTED MR CLIVE JAMES INGLEDEW |
01/04/141 April 2014 | APPOINTMENT TERMINATED, DIRECTOR FRANK INGLEDEW |
04/03/144 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
02/04/132 April 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
02/05/122 May 2012 | APPOINTMENT TERMINATED, SECRETARY SIMON HARRISON |
02/05/122 May 2012 | DIRECTOR APPOINTED MR CLIVE JAMES INGLEDEW |
02/05/122 May 2012 | DIRECTOR APPOINTED MR FRANK INGLEDEW |
02/05/122 May 2012 | APPOINTMENT TERMINATED, DIRECTOR CLIVE INGLEDEW |
02/05/122 May 2012 | APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON |
09/02/129 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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