STONEWATER DESIGN & BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

22/05/2522 May 2025 Cessation of Nicholas Clive Jackson as a person with significant control on 2024-03-18

View Document

22/05/2522 May 2025 Change of details for Lisa Joanne Jackson as a person with significant control on 2024-03-18

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

12/06/2412 June 2024 Termination of appointment of Nicholas Clive Jackson as a director on 2024-03-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/11/2228 November 2022 Satisfaction of charge 037742800012 in full

View Document

28/11/2228 November 2022 Satisfaction of charge 037742800011 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 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

08/03/218 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037742800009

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037742800012

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037742800011

View Document

07/01/207 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037742800010

View Document

31/10/1831 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

01/02/181 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037742800009

View Document

28/09/1728 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037742800008

View Document

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

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037742800007

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

25/05/1625 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037742800008

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

21/05/1521 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037742800007

View Document

28/05/1428 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JOANNE JACKSON / 19/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JACKSON / 19/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

19/05/9919 May 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