STONE CONNECTION WORKSURFACES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

30/10/2430 October 2024 Termination of appointment of Clive James Ingledew as a director on 2024-10-28

View Document

30/10/2430 October 2024 Termination of appointment of Amanda Ingledew as a director on 2024-10-28

View Document

30/10/2430 October 2024 Cessation of Amanda Ingledew as a person with significant control on 2024-10-28

View Document

30/10/2430 October 2024 Cessation of Clive James Ingledew as a person with significant control on 2024-10-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

04/10/234 October 2023 Appointment of Mr Andrew White as a director on 2023-10-02

View Document

04/10/234 October 2023 Appointment of Mr William Ingledew as a director on 2023-10-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 800

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 13 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 COMPANY NAME CHANGED YORKSHIRE MONITORS LIMITED CERTIFICATE ISSUED ON 17/12/15

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MRS AMANDA INGLEDEW

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR CLIVE JAMES INGLEDEW

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK INGLEDEW

View Document

04/03/144 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

02/04/132 April 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY SIMON HARRISON

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR CLIVE JAMES INGLEDEW

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR FRANK INGLEDEW

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE INGLEDEW

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON

View Document

09/02/129 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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