VITRUVIUS STONE LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

07/02/187 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE MARY HAIGH

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HAIGH

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT BULPIN GREGSON

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM SURREY HOUSE 36-44 HIGH STREET REDHILL SURREY RH1 1RH

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/07/164 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

14/08/1514 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1122 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP HEWAT JABOOR

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARY HAIGH / 13/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT BULPIN GREGSON / 13/08/2010

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / VALERIE MARY HAIGH / 13/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 44 LINFORD STREET LONDON SW8 4UN

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HEWAT JABOOR / 30/11/2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 10 FRERE STREET LONDON SW11 2JA

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: UNIT 20 RANSOMES DOCK 37 PARK GATE ROAD LONDON SW11 4NP

View Document

15/07/9915 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/07/9826 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 REGISTERED OFFICE CHANGED ON 26/06/96 FROM: 8 KING EDWARD STREET OXFORD OX1 4HL

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/09/9312 September 1993 REGISTERED OFFICE CHANGED ON 12/09/93 FROM: 15 KING EDWARD STREET OXFORD OX1 4HL

View Document

07/09/937 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/934 August 1993 REGISTERED OFFICE CHANGED ON 04/08/93 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF. CF4 3LX.

View Document

04/08/934 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 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