STONE-FOR-LESS LTD

Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

17/01/2417 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

26/10/2326 October 2023 Registered office address changed from 5/6 Sun Street Sun Street Hanley Stoke-on-Trent Staffordshire ST1 4JP England to 18-20 Moorland Road Stoke-on-Trent ST6 1DW on 2023-10-26

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-01-06 with updates

View Document

06/01/236 January 2023 Termination of appointment of June Irvine List as a director on 2023-01-06

View Document

06/01/236 January 2023 Appointment of Mr Sam Owen Lovering as a director on 2023-01-06

View Document

06/01/236 January 2023 Notification of Sam Owen Lovering as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Cessation of June Irvine List as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Cessation of Robert Andrew Irvine List as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Termination of appointment of Robert Andrew Irvine-List as a director on 2023-01-06

View Document

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

10/01/2210 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

03/02/203 February 2020 30/04/19 UNAUDITED ABRIDGED

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 31-33 ALBION STREET HANLEY STOKE-ON-TRENT STAFFORDSHIRE ST1 1QF

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

20/12/1820 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

25/10/1725 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE RITCHIE SCHULTZ / 07/03/2017

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MRS JUNE RITCHIE SCHULTZ

View Document

11/02/1711 February 2017 SUB-DIVISION 06/04/16

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/10/164 October 2016 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

23/05/1623 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM CHURCH FARM FAULS NR. WHITCHURCH -----SHROPSHIRE---- SY13 2AU ENGLAND

View Document

05/05/155 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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