- Company Overview for STONEWAKE LIMITED (02906090)
- Filing history for STONEWAKE LIMITED (02906090)
- People for STONEWAKE LIMITED (02906090)
- More for STONEWAKE LIMITED (02906090)
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) |
---|---|---|---|
12 Mar 2016 | TM01 | Termination of appointment of Christopher Frank Howard as a director on 2 February 2016 | |
14 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
03 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
|
|
14 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
15 Mar 2012 | CH01 | Director's details changed for Victoria Tamsin Deacon on 7 May 2011 | |
27 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Andrea Jane Grant on 11 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Victoria Tamsin Deacon on 11 March 2010 | |
10 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 May 2009 | 287 | Registered office changed on 04/05/2009 from ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP | |
01 May 2009 | 288b | Appointment terminated secretary andrew beaumont | |
02 Apr 2009 | 363a | Return made up to 08/03/09; full list of members | |
31 Mar 2009 | 288b | Appointment terminated director ashley molyneux | |
06 Mar 2009 | 288a | Director appointed victoria tamsin deacon | |
06 Mar 2009 | 288a | Director appointed christopher frank howard | |
06 Mar 2009 | 288a | Director appointed andrea jane grant | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |