Advanced company searchLink opens in new window

SUSSEX STONE MARBLE & GRANITE LIMITED

Company number 05404493

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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