MONOLITH BRICK AND STONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Mr Robert Matthew Waring as a director on 2025-08-01

View Document

12/08/2512 August 2025 NewAppointment of Mr Richard James Waring as a director on 2025-08-01

View Document

11/07/2511 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

01/11/241 November 2024 Accounts for a small company made up to 2024-03-31

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

15/04/2415 April 2024 Cessation of Greenthumb Holdings Limited as a person with significant control on 2024-04-09

View Document

15/04/2415 April 2024 Notification of Monolith Holdings Limited as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

09/04/249 April 2024 Cessation of Greenthumb Limited as a person with significant control on 2024-04-05

View Document

09/04/249 April 2024 Notification of Greenthumb Holdings Limited as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Satisfaction of charge 098766750001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Accounts for a small company made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

07/02/227 February 2022 Registered office address changed from Unit 6B Phoenix House Bodelwyddan Rhyl Denbighshire LL18 5TY Wales to Unit 6B Phoenix House Kinmel Park Industrial Estate Bodelwyddan Rhyl Denbighshire LL18 5TY on 2022-02-07

View Document

07/02/227 February 2022 Registered office address changed from Unit 6B Phoenix House Kinmel Park Industrial Estate Bodelwyddan Cowy LL18 5TY Wales to Unit 6B Phoenix House Bodelwyddan Rhyl Denbighshire LL18 5TY on 2022-02-07

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-11-16 with no updates

View Document

28/09/2128 September 2021 Registered office address changed from Unit 10a Colomendy Industrial Estate Erw Las Denbigh Denbigshire LL16 5TA Wales to Unit 6B Phoenix House Kinmel Park Industrial Estate Bodelwyddan Cowy LL18 5TY on 2021-09-28

View Document

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

12/10/2012 October 2020 CESSATION OF STEPHEN PHILIP WARING AS A PSC

View Document

12/10/2012 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENTHUMB LIMITED

View Document

12/10/2012 October 2020 CESSATION OF STEPHEN PHILIP WARING AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

22/01/2022 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

05/01/205 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

23/12/1923 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM UNIT 34 LLYS EDMUND PRYS ST. ASAPH BUSINESS PARK ST. ASAPH CLWYD LL17 0JA WALES

View Document

15/02/1915 February 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

15/02/1915 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

17/01/1917 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

21/12/1821 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, SECRETARY LESLEY RIDYARD

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY RIDYARD

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PHILIP WARING

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/11/1730 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

30/11/1730 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

17/11/1717 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

18/10/1718 October 2017 DISS40 (DISS40(SOAD))

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

25/08/1725 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MRS LESLEY RIDYARD

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR DAVID GLEN GRIFFITHS

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH HEPPLEWHITE

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098766750001

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR KEITH HEPPLEWHITE

View Document

07/03/167 March 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

17/11/1517 November 2015 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