STONEWORKS NORTHEAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-10-06 with no updates

View Document

05/06/255 June 2025 Registered office address changed from Thompsons Yard South Bank Road Middlesbrough TS3 8RQ England to 29 Plough Grange Middlesbrough TS5 8FQ on 2025-06-05

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

14/10/2414 October 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

14/11/2314 November 2023 Registered office address changed from 67 Gilkes Street Middlesbrough TS1 5EH England to Thompsons Yard South Bank Road Middlesbrough TS3 8RQ on 2023-11-14

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

27/09/2327 September 2023 Registration of charge 101916350001, created on 2023-09-27

View Document

29/08/2329 August 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

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Notification of Steven Manson as a person with significant control on 2021-01-01

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

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

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Accounts

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 42 TOLLESBY BRIDGE COULBY NEWHAM MIDDLESBROUGH TS8 0SD ENGLAND

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 20 AIDAN COURT MIDDLESBROUGH CLEVELAND TS5 4BS ENGLAND

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM C/O BEAUMONT ACCOUNTANCY SERVICES 202-206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QW UNITED KINGDOM

View Document

20/05/1620 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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