STONIER HOBBS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-04-12 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 10/10/2310 October 2023 | Notification of Duncan John Denis Stonier as a person with significant control on 2023-10-10 |
| 03/10/233 October 2023 | Micro company accounts made up to 2023-03-31 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-04-12 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/10/2218 October 2022 | Micro company accounts made up to 2022-03-31 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-04-12 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/10/2125 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 25/06/1925 June 2019 | ADOPT ARTICLES 31/05/2019 |
| 12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/09/185 September 2018 | CESSATION OF DUNCAN JOHN DENIS STONIER AS A PSC |
| 05/09/185 September 2018 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN STONIER |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/05/1620 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/07/159 July 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
| 07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/05/1427 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/05/1323 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/07/1217 July 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/06/117 June 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN DENIS STONIER / 12/04/2010 |
| 25/05/1025 May 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
| 08/02/108 February 2010 | 12/04/09 NO CHANGES |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/12/098 December 2009 | DIRECTOR APPOINTED AMANA MARY STONIER |
| 08/12/098 December 2009 | Annual return made up to 12 April 2008 with full list of shareholders |
| 03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 10/05/0710 May 2007 | RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS |
| 07/07/067 July 2006 | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
| 10/06/0510 June 2005 | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS |
| 05/02/055 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 11/11/0411 November 2004 | SECRETARY RESIGNED |
| 05/11/045 November 2004 | NEW SECRETARY APPOINTED |
| 13/10/0413 October 2004 | DIRECTOR RESIGNED |
| 04/06/044 June 2004 | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS |
| 06/02/046 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 27/04/0327 April 2003 | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
| 06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 19/04/0219 April 2002 | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS |
| 15/02/0215 February 2002 | REGISTERED OFFICE CHANGED ON 15/02/02 FROM: 17 SAINT PETERS TERRACE LOWER BRISTOL ROAD BATH SOMERSET BA2 3BT |
| 15/02/0215 February 2002 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
| 14/02/0214 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
| 11/05/0111 May 2001 | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS |
| 22/12/0022 December 2000 | REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 8 EDGAR BUILDING BATH AVON BA1 2EE |
| 10/08/0010 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/07/0027 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/06/001 June 2000 | NEW DIRECTOR APPOINTED |
| 01/06/001 June 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 01/06/001 June 2000 | REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ |
| 01/06/001 June 2000 | SECRETARY RESIGNED |
| 01/06/001 June 2000 | DIRECTOR RESIGNED |
| 01/06/001 June 2000 | NEW SECRETARY APPOINTED |
| 01/06/001 June 2000 | NEW DIRECTOR APPOINTED |
| 17/05/0017 May 2000 | COMPANY NAME CHANGED CROSSBAY LIMITED CERTIFICATE ISSUED ON 18/05/00 |
| 12/04/0012 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STONIER HOBBS DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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