STONEBRITES LIMITED

Company Documents

DateDescription
15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR SPENCER KENYON

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DARKE

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MURPHY

View Document

08/01/188 January 2018 CORPORATE DIRECTOR APPOINTED ASSURA CS LIMITED

View Document

22/11/1722 November 2017 CURRSHO FROM 26/05/2018 TO 31/03/2018

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSURA INVESTMENTS LTD

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MRS JAYNE MARIE COTTAM

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYN JONES

View Document

17/10/1717 October 2017 26/05/17 TOTAL EXEMPTION FULL

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANWAR KHAN

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL BATCHELOR

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR ANDREW SIMON DARKE

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR JONATHAN STEWART MURPHY

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MRS ORLA BALL

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR SPENCER ADRIAN KENYON

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MS CAROLYN JONES

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR PAUL BRYAN CARROLL

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR ELLIOTT SINGER

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 8 THE COURTYARDS, WYNCOLLS ROAD SEVERALLS INDUSTRIAL PARK COLCHESTER CO4 9PE

View Document

05/06/175 June 2017 PREVEXT FROM 30/04/2017 TO 26/05/2017

View Document

05/06/175 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, SECRETARY CAROL BATCHELOR

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP KOCZAN

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ANWAR ALI KHAN / 11/04/2015

View Document

07/05/157 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ANWAR ALI KHAN / 31/03/2014

View Document

09/05/149 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/04/1317 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/05/1228 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM MERRYWEATHER 34 BLACKACRE ROAD THEYDON BOIS ESSEX

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT SINGER / 01/04/2008

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED DR ELLIOTT SINGER

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED DR ANWAR ALI KHAN

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 11/04/99; CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9615 June 1996 ADOPT MEM AND ARTS 10/05/96

View Document

15/06/9615 June 1996 NC INC ALREADY ADJUSTED 10/05/96

View Document

15/06/9615 June 1996 £ NC 100/100000 10/05/96

View Document

14/06/9614 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 SECRETARY RESIGNED

View Document

14/06/9614 June 1996 REGISTERED OFFICE CHANGED ON 14/06/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 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