STONEMILE LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

22/09/2222 September 2022 Director's details changed for Mrs Aneta Kelly on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mrs Kathryn Marie Boddy as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mr Steven John Kelly on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mrs Kathryn Marie Boddy on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mr Martin Boddy as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mr Martin Boddy on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from St Helen's House King Street Derby DE1 3EE to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mr Steven John Kelly as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mrs Aneta Kelly as a person with significant control on 2022-09-21

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

25/03/1525 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/147 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 ARTICLES OF ASSOCIATION

View Document

07/04/137 April 2013 REGISTERED OFFICE CHANGED ON 07/04/2013 FROM WILMOT HOUSE ST. JAMES COURT FRIAR GATE DERBY DE1 1BT UNITED KINGDOM

View Document

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

View Accounts

25/02/1325 February 2013 11/02/13 STATEMENT OF CAPITAL GBP 4

View Document

25/02/1325 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MRS KATHRYN MARIE BODDY

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR MARTIN BODDY

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 4 GRANVILLE CLOSE DUFFIELD BELPER DERBYSHIRE DE56 4FY

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/06/121 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

12/08/1112 August 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

07/06/117 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED STEVEN JOHN KELLY

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED ANETA KELLY

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROY SHERATON

View Document

20/05/1020 May 2010 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