STONEWAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewMicro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ELIZABETH BALLAAM / 12/08/2020

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BALLAAM / 12/08/2020

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN BALLAAM / 12/08/2020

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 7 7 WILLOW MEWS HUNTINGTOWER ROAD GRANTHAM LINCS NG32 7RZ ENGLAND

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM THE OLD FARM HOUSE CLIFF LANE MARSTON GRANTHAM LINCOLNSHIRE NG32 2HU

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/07/157 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/08/141 August 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 4 POTTERGATE ROAD ANCASTER GRANTHAM LINCOLNSHIRE NG32 3QZ

View Document

08/08/138 August 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH BALLAAM / 15/07/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BALLAAM / 15/07/2013

View Document

08/08/138 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH BALLAAM / 15/07/2013

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/09/1114 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

02/08/112 August 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/12/1030 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/09/1016 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/09/1016 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/08/1030 August 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual return made up to 10 June 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/03/0120 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: WOODYARD COTTAGE THE WOODYARD, CAYTHORPE GRANTHAM LINCOLNSHIRE NG32 3EF

View Document

19/07/9919 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: NATIONWIDE COMPANY SERVICES LTD TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

10/06/9910 June 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