STONEMAN AND BOWKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Previous accounting period shortened from 2023-09-28 to 2023-09-27

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

01/11/211 November 2021 Director's details changed for Martin John Vaughan Stoneman on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 11 MARSH BARTON ROAD EXETER DEVON EX2 8NS

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN VAUGHAN STONEMAN / 29/10/2018

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 SAIL ADDRESS CREATED

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011040900010

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA WEBSTER

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/11/155 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN VAUGHAN STONEMAN / 24/10/2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM, 69/73 SIDWELL STREET, EXETER, EX4 6PJ

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY NEIL HOOPER

View Document

28/10/1128 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA WEBSTER / 25/10/2010

View Document

28/10/1028 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN VAUGHAN STONEMAN / 25/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA WEBSTER / 25/10/2009

View Document

02/08/092 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0826 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATE, DIRECTOR ROBERT JOHN SEARLE LOGGED FORM

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SEARLE

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/05/088 May 2008 GBP IC 74800/36800 20/03/08 GBP SR 38000@1=38000

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED JOANNA WEBSTER

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED ROBERT JOHN SEARLE

View Document

08/11/078 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 £ IC 74800/62800 11/10/06 £ SR 12000@1=12000

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/04/0311 April 2003 £ IC 74800/64800 16/03/03 £ SR 10000@1=10000

View Document

31/10/0231 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 £ IC 74800/64800 16/09/02 £ SR 10000@1=10000

View Document

11/04/0211 April 2002 £ IC 84800/74800 16/03/02 £ SR 10000@1=10000

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 £ IC 104800/94800 16/09/01 £ SR 10000@1=10000

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/03/0127 March 2001 £ SR 10000@1 16/03/01

View Document

30/11/0030 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 £ IC 114800/104800 16/09/00 £ SR 10000@1=10000

View Document

30/03/0030 March 2000 £ IC 124800/114800 16/03/00 £ SR 10000@1=10000

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 £ IC 134800/124800 16/09/99 £ SR 10000@1=10000

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/03/9929 March 1999 £ IC 144800/134800 16/03/99 £ SR 10000@1=10000

View Document

24/11/9824 November 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 £ IC 164800/154800 16/09/98 £ SR 10000@1=10000

View Document

22/04/9822 April 1998 £ IC 50000/14800 16/03/98 £ SR 35200@1=35200

View Document

24/03/9824 March 1998 MIN DIR 2 /AGREEMENT 16/03/98

View Document

24/03/9824 March 1998 £ NC 50000/190000 16/03/98

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED

View Document

24/03/9824 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 ALTER MEM AND ARTS 16/03/98

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/08/9516 August 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS

View Document

18/06/9418 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/11/9223 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/11/9223 November 1992 REGISTERED OFFICE CHANGED ON 23/11/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/09/928 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 REGISTERED OFFICE CHANGED ON 27/11/91

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 22/11/90; NO CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 03/09/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/07/881 July 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

16/09/8716 September 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

09/05/869 May 1986 DIRECTOR RESIGNED

View Document

09/05/869 May 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

26/03/7326 March 1973 CERTIFICATE OF INCORPORATION

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