SUSSEX STONE MARBLE & GRANITE LIMITED
Company number 05404493
- Company Overview for SUSSEX STONE MARBLE & GRANITE LIMITED (05404493)
- Filing history for SUSSEX STONE MARBLE & GRANITE LIMITED (05404493)
- People for SUSSEX STONE MARBLE & GRANITE LIMITED (05404493)
- Charges for SUSSEX STONE MARBLE & GRANITE LIMITED (05404493)
- More for SUSSEX STONE MARBLE & GRANITE LIMITED (05404493)
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) |
---|---|---|---|
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jan 2017 | CS01 | 07/01/17 Statement of Capital gbp 100 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | MR01 | Registration of charge 054044930002, created on 9 September 2016 | |
23 Jun 2016 | MR01 | Registration of charge 054044930001, created on 21 June 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2015 | AP01 | Appointment of Mr Daniel John Parker as a director on 31 March 2015 | |
30 Dec 2015 | AP01 | Appointment of Mr Simon Henry as a director on 31 March 2015 | |
30 Dec 2015 | TM01 | Termination of appointment of Oliver James William Robinson as a director on 31 March 2015 | |
29 Dec 2015 | TM01 | Termination of appointment of Sheila Joyce Henry as a director on 31 March 2015 | |
29 Dec 2015 | TM01 | Termination of appointment of Kilian Francis Henry as a director on 31 March 2015 | |
29 Dec 2015 | TM02 | Termination of appointment of Andrew Henry as a secretary on 31 March 2015 | |
18 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-18
|
|
18 Apr 2015 | CH01 | Director's details changed for Mr Oliver James William Robinson on 10 April 2015 | |
18 Apr 2015 | CH01 | Director's details changed for Miss Laura Jane Robinson on 10 April 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Paul Leslie Giles as a director on 31 March 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | AD02 | Register inspection address has been changed from Broad Oak Garden Centre Burwash Rd Broad Oak Heathfield East Sussex TN21 8UP United Kingdom | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |