Advanced company searchLink opens in new window

STONEWEG HOLDINGS EUROPE LIMITED

Company number 04368858

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)
11 Jan 2019 AA Full accounts made up to 30 June 2018
15 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
09 Jan 2018 AA Full accounts made up to 30 June 2017
19 Oct 2017 TM01 Termination of appointment of David John Kirkby as a director on 18 October 2017
19 Oct 2017 AP02 Appointment of Cromwell Director Limited as a director on 18 October 2017
31 Aug 2017 PSC05 Change of details for Valad (Europe) Limited as a person with significant control on 6 April 2016
01 Mar 2017 CH04 Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
24 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
08 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
29 Nov 2016 AA Full accounts made up to 30 June 2016
12 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 96,675
03 Feb 2016 TM01 Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015
29 Jan 2016 AA Full accounts made up to 30 June 2015
19 Aug 2015 AP01 Appointment of Mrs Claire Treacy as a director on 14 August 2015
19 Aug 2015 TM01 Termination of appointment of Fraser James Kennedy as a director on 14 August 2015
25 Mar 2015 AP01 Appointment of Mr David John Kirkby as a director on 25 March 2015
19 Mar 2015 CH01 Director's details changed for Mr Martyn James Mccarthy on 30 January 2015
13 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 96,675
23 Jan 2015 AA Full accounts made up to 30 June 2014
22 Jan 2015 MR04 Satisfaction of charge 4 in full
19 May 2014 MR04 Satisfaction of charge 5 in full
19 May 2014 MR04 Satisfaction of charge 6 in full
14 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 96,675
17 Dec 2013 AP04 Appointment of Valad Secretarial Services Limited as a secretary
17 Dec 2013 TM02 Termination of appointment of Fraser Kennedy as a secretary