STONEWORK BY STEVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document (might not be available)

08/10/248 October 2024 Total exemption full accounts made up to 2024-01-31

View Document (might not be available)

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/01/246 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document (might not be available)

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document (might not be available)

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document (might not be available)

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document (might not be available)

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document (might not be available)

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document (might not be available)

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document (might not be available)

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN

View Document (might not be available)

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN JENKINS / 18/09/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / DR GILLIAN JENKINS / 18/09/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN NEWSAM / 18/09/2019

View Document

11/10/1911 October 2019 SECRETARY'S CHANGE OF PARTICULARS / DR GILLIAN JENKINS / 18/09/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN NEWSAM / 18/09/2019

View Document (might not be available)

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document (might not be available)

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document (might not be available)

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN NEWSAM

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN JENKINS

View Document

03/01/183 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/01/2018

View Document

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document (might not be available)

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document (might not be available)

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document (might not be available)

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document (might not be available)

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document (might not be available)

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN NEWSAM / 01/06/2015

View Document (might not be available)

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document (might not be available)

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document (might not be available)

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document (might not be available)

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document (might not be available)

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document (might not be available)

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX UNITED KINGDOM

View Document (might not be available)

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document (might not be available)

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document (might not be available)

11/01/1111 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document (might not be available)

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 42 RAVENSWOOD ROAD REDLAND BRISTOL BS6 6BT

View Document (might not be available)

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document (might not be available)

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN JENKINS / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN NEWSAM / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document (might not be available)

06/01/096 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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