STONE AND CHROME.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/03/2527 March 2025 Change of details for Mr James Robert Gibson-Brown as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr James Robert Gibson-Brown on 2025-03-27

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Director's details changed for Mr James Robert Gibson-Brown on 2024-11-29

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

08/04/228 April 2022 Appointment of Mr Shane Steven Fraser as a director on 2022-04-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

25/02/2025 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 800

View Document

27/03/1927 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 800

View Document

27/03/1927 March 2019 CESSATION OF MELANIE GIBSON-BROWN AS A PSC

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT GIBSON-BROWN / 25/03/2019

View Document

28/02/1928 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/06/1515 June 2015 SUB-DIVISION 30/04/15

View Document

15/06/1515 June 2015 ADOPT ARTICLES 30/04/2015

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/10/1426 October 2014 APPOINTMENT TERMINATED, DIRECTOR MELANIE GIBSON-BROWN

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

09/03/139 March 2013 APPOINTMENT TERMINATED, SECRETARY MELANIE GIBSON-BROWN

View Document

09/03/139 March 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

09/03/139 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT GIBSON-BROWN / 09/03/2013

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/02/1220 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT GIBSON-BROWN / 20/02/2012

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/03/1112 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/09/1029 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT GIBSON-BROWN / 01/03/2010

View Document

13/03/1013 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

13/03/1013 March 2010 DIRECTOR APPOINTED MRS MELANIE JANE KIRSTY GIBSON-BROWN

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: CHESTNUT HOUSE, POYLE ROAD TONGHAM FARNHAM SURREY GU10 1DU

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 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