- Company Overview for ESKO STONECUBE LIMITED (04131106)
- Filing history for ESKO STONECUBE LIMITED (04131106)
- People for ESKO STONECUBE LIMITED (04131106)
- Charges for ESKO STONECUBE LIMITED (04131106)
- More for ESKO STONECUBE LIMITED (04131106)
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) |
---|---|---|---|
17 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
10 Jan 2019 | PSC07 | Cessation of Downin Five Ltd as a person with significant control on 9 January 2019 | |
10 Jan 2019 | PSC02 | Notification of Danaher Corporation as a person with significant control on 8 January 2019 | |
25 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Mar 2018 | AP01 | Appointment of Mr Bernard Albert Christiaan Zwaenepoel as a director on 8 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Zygnis Bvba as a director on 8 March 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
07 Dec 2016 | AP01 | Appointment of Mr Jeroen Minoodt as a director on 28 November 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Bruno Vaes as a director on 28 November 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Jan 2016 | CH01 | Director's details changed for Bruno Vaes on 25 March 2013 | |
18 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 21 November 2014
|
|
02 Dec 2014 | SH08 | Change of share class name or designation | |
02 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | AD01 | Registered office address changed from Suite 31 the Quadrant 99 Parkway Avenue Sheffield S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2 December 2014 | |
23 Sep 2014 | MISC | Section 519 2006 | |
28 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Apr 2014 | TM01 | Termination of appointment of Frank Mcfaden as a director | |
17 Apr 2014 | AP02 | Appointment of Zygnis Bvba as a director |