STANFORD BONES LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Total exemption full accounts made up to 2020-05-29

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

29/07/1929 July 2019 30/05/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/02/1928 February 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MRS PHANVADEE STANFORD

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MRS CAROLINE GAIL BONES

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

28/02/1828 February 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF PSC STATEMENT ON 30/06/2016

View Document

14/07/1714 July 2017 CESSATION OF COLIN GEORGE BONES AS A PSC

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GEORGE BONES

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090330090001

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090330090002

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

28/06/1628 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

03/02/163 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

12/11/1512 November 2015 10/05/15 STATEMENT OF CAPITAL GBP 2

View Document

19/08/1519 August 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

09/05/149 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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