Advanced company searchLink opens in new window

STONE TECHNOLOGIES LIMITED

Company number 02658501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2012 TM01 Termination of appointment of Colin Capewell as a director
24 Feb 2012 TM01 Termination of appointment of a director
04 Jan 2012 AR01 Annual return made up to 10 November 2011 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
22 Nov 2010 TM01 Termination of appointment of David Wilcox as a director
18 Nov 2010 AP01 Appointment of Mr Paul Hollinshead as a director
17 Nov 2010 AR01 Annual return made up to 10 November 2010
03 Oct 2010 AA Full accounts made up to 31 December 2009
23 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10
11 May 2010 AD01 Registered office address changed from Omega House Emerald Way Stone Business Park Stone Staffordshire ST15 0SR on 11 May 2010
15 Jan 2010 AR01 Annual return made up to 13 October 2009
28 Sep 2009 288b Appointment terminated director anthony harrison
28 Sep 2009 288a Director appointed peter reginald berks
23 Jul 2009 AA Full accounts made up to 31 December 2008
06 Jun 2009 288a Director appointed colin capewell
12 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 09/10/2008
06 Jan 2009 363a Return made up to 13/10/08; full list of members
06 Jan 2009 288c Director's change of particulars / simon harbridge / 06/01/2009
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Apr 2008 155(6)a Declaration of assistance for shares acquisition