CUNNINGHAM STONE CONTRACTS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Statement of receipts and payments to 2025-05-14

View Document

10/06/2410 June 2024 Statement of receipts and payments to 2024-05-14

View Document

09/06/239 June 2023 Registered office address changed from 24 Windmill Business Park Windmill Road Saintfield BT24 7DX Northern Ireland to Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP on 2023-06-09

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/05/2318 May 2023 Appointment of a liquidator

View Document

18/05/2318 May 2023 Statement of affairs

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

08/02/238 February 2023 Registered office address changed from 24 Windmill Road Saintfield Ballynahinch BT24 7DX Northern Ireland to 24 Windmill Business Park Windmill Road Saintfield BT24 7DX on 2023-02-08

View Document

12/12/2212 December 2022 Termination of appointment of Ronald Thomas Rooney as a director on 2022-12-08

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/02/2117 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

16/04/2016 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RONNIE ROONEY / 11/03/2020

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 43B STATION ROAD SAINTFIELD BT24 7DZ NORTHERN IRELAND

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR STEWART CUNNINGHAM

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR RONNIE ROONEY

View Document

06/11/196 November 2019 COMPANY NAME CHANGED CUNNINGHAM STONE CONSERVATION LIMITED CERTIFICATE ISSUED ON 06/11/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1824 September 2018 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