THE STONE WORKSHOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Register(s) moved to registered office address Dornock Beresford Road Bowness-on-Windermere Cumbria LA23 2JG

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

22/01/2522 January 2025 Notification of William James Lang as a person with significant control on 2023-11-10

View Document

22/01/2522 January 2025 Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Dornock Beresford Road Windermere Cumbria LA23 2JG

View Document

22/01/2522 January 2025 Director's details changed for Paul Andrew Lang on 2024-12-04

View Document

09/03/249 March 2024 Second filing for the appointment of Mr William Lang as a director

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

13/12/2313 December 2023 Change of share class name or designation

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

04/12/234 December 2023 Appointment of Mr William Lang as a director on 2023-12-01

View Document

22/09/2322 September 2023 Cessation of David George Cooper as a person with significant control on 2023-04-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-16 with updates

View Document

22/09/2322 September 2023 Change of details for Paul Andrew Lang as a person with significant control on 2023-04-30

View Document

12/06/2312 June 2023 Purchase of own shares.

View Document

05/06/235 June 2023 Termination of appointment of David George Cooper as a director on 2023-04-30

View Document

04/05/234 May 2023 Micro company accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Previous accounting period extended from 2022-08-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/12/2113 December 2021 Director's details changed for David George Cooper on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for David George Cooper as a person with significant control on 2021-12-13

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

09/08/219 August 2021 Director's details changed for Paul Andrew Lang on 2021-08-09

View Document

09/08/219 August 2021 Secretary's details changed for Paul Andrew Lang on 2021-08-09

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

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

View Accounts

03/02/203 February 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

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM DORNOCK BERRISFORD ROAD BOWNESS-ON-WINDERMERE CUMBRIA LA23 2JG UNITED KINGDOM

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

22/08/1922 August 2019 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW LANG / 22/08/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / DAVID GEORGE COOPER / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW LANG / 22/08/2019

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM BELAIR, 68 CRAIG WALK WINDERMERE CUMBRIA LA23 2JS

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW LANG / 01/08/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

27/02/1827 February 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

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

18/08/1618 August 2016 SAIL ADDRESS CREATED

View Document

04/04/164 April 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

21/08/1521 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/08/1230 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/10/107 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 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