WILSON PAPPS AND STONE LLP
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | Confirmation statement made on 2024-03-04 with no updates |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Kings Holt Colekitchen Lane Gomshall Guildford GU5 9QB on 2024-02-19 |
19/02/2419 February 2024 | Member's details changed for Stone Design and Development Limited on 2024-02-19 |
19/02/2419 February 2024 | Change of details for Stone Design and Development Limited as a person with significant control on 2024-02-19 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-03-04 with no updates |
13/05/2213 May 2022 | Member's details changed for Stone Design and Development Limited on 2022-05-13 |
13/05/2213 May 2022 | Registered office address changed from Third Floor Two Colton Square Leicester Leicestershire LE1 1QH United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2022-05-13 |
13/05/2213 May 2022 | Change of details for Stone Design and Development Limited as a person with significant control on 2021-03-05 |
13/05/2213 May 2022 | Change of details for Stone Design and Development Limited as a person with significant control on 2022-05-13 |
13/05/2213 May 2022 | Change of details for Mr Robert Stephen Papps as a person with significant control on 2021-03-05 |
13/05/2213 May 2022 | Change of details for Ms Julie Maree Wilson as a person with significant control on 2021-03-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/03/215 March 2021 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
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