Advanced company searchLink opens in new window

STEWKLEY STONE LIMITED

Company number 06280792

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)
18 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The authorised share capital of the company be dispensed with and limits applied to the directors authority as set out in the new articles 26/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2024 MA Memorandum and Articles of Association
18 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with updates
17 Jun 2024 SH10 Particulars of variation of rights attached to shares
17 Jun 2024 SH08 Change of share class name or designation
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
22 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
21 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
24 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
24 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
15 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
23 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
19 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
12 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
06 Mar 2019 PSC04 Change of details for Steven Anthony Reeves as a person with significant control on 28 September 2018
06 Mar 2019 PSC07 Cessation of Simon Nicholas Denville Taylor as a person with significant control on 28 September 2018
29 Oct 2018 SH06 Cancellation of shares. Statement of capital on 28 September 2018
  • GBP 50
29 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2018 SH03 Purchase of own shares.
08 Oct 2018 TM01 Termination of appointment of Simon Nicholas Denville Taylor as a director on 28 September 2018
04 Jul 2018 CH01 Director's details changed for Mr Simon Nicholas Denville Taylor on 3 July 2018
03 Jul 2018 CH01 Director's details changed for Mr Simon Nicholas Denville Taylor on 3 July 2018
19 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates