STONELEA INTERIORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Change of details for Mrs Kate Louise Metcalf as a person with significant control on 2025-10-07 |
| 23/07/2523 July 2025 | Confirmation statement made on 2025-07-15 with updates |
| 21/03/2521 March 2025 | Micro company accounts made up to 2024-06-30 |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-15 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-07-15 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Micro company accounts made up to 2022-06-30 |
| 26/06/2326 June 2023 | Previous accounting period extended from 2022-06-28 to 2022-06-30 |
| 28/12/2228 December 2022 | Registered office address changed from 66 st. Peters Avenue Cleethorpes DN35 8HP England to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on 2022-12-28 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Micro company accounts made up to 2020-06-29 |
| 14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
| 30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19 |
| 29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
| 17/04/2017 April 2020 | REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 127 CLEETHORPE ROAD GRIMSBY N E LINCS DN31 3EW UNITED KINGDOM |
| 30/03/2030 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
| 29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
| 21/03/1821 March 2018 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM STONELEA TETNEY LOCK ROAD TETNEY GRIMSBY NORTH EAST LINCS DN36 5UW ENGLAND |
| 21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE LOUISE METCALF |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
| 25/06/1725 June 2017 | REGISTERED OFFICE CHANGED ON 25/06/2017 FROM UNIT 20 GARDEN STREET GRIMSBY NORTH EAST LINCS DN31 1NA |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/06/1628 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
| 11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 31/07/1531 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
| 15/07/1515 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE LOUISE BENNETT / 24/05/2015 |
| 14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM, 32/34 WELLOWGATE, GRIMSBY, NORTH EAST LINCS, DN32 0RA, UNITED KINGDOM |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 17/06/1417 June 2014 | 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