STONELEIGH TIMBER ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/10/1914 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/01/1917 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CESSATION OF KENNETH THOMAS STONE AS A PSC

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH STONE

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR ADRIAN DONALD HALL

View Document

14/01/1914 January 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRABILIA LIMITED

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH THOMAS STONE / 19/09/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

21/11/1721 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 15 GLENWOOD DRIVE ROUNDSWELL BARNSTAPLE DEVON EX31 3GD ENGLAND

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMAS STONE / 20/05/2016

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM SPIERS PIECE STEEPLE ASHTON TROWBRIDGE WILTSHIRE BA14 6HG

View Document

01/12/151 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMAS STONE / 30/11/2015

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/12/136 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/12/1123 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/11/1023 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY CAROL STONE

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL STONE

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL STONE / 29/11/2009

View Document

29/11/0929 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMAS STONE / 29/11/2009

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: MARSH FARM HILPERTON MARSH TROWBRIDGE WILTSHIRE BA14 7PJ

View Document

19/02/0419 February 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: MARK ARCHER FCCA MARSH DARM, HILPERTON MARSH TROWBRIDGE BA14 7PJ

View Document

31/12/0231 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 2B LITTLE COURT LANE EDINGTON WESTBURY WILTSHIRE BA13 4PW

View Document

05/04/015 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/015 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 COMPANY NAME CHANGED ROOFTEC SOUTH WEST LTD CERTIFICATE ISSUED ON 25/05/00

View Document

16/05/0016 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: 117 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3AQ

View Document

04/01/004 January 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/05/00

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 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