- Company Overview for THE STONE AND COBBLE CO. LIMITED (06773777)
- Filing history for THE STONE AND COBBLE CO. LIMITED (06773777)
- People for THE STONE AND COBBLE CO. LIMITED (06773777)
- More for THE STONE AND COBBLE CO. LIMITED (06773777)
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) |
---|---|---|---|
21 Nov 2024 | AA01 | Previous accounting period shortened from 28 November 2023 to 27 November 2023 | |
22 Aug 2024 | AA01 | Previous accounting period shortened from 29 November 2023 to 28 November 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
29 Aug 2023 | AA01 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
31 Aug 2022 | TM01 | Termination of appointment of Ruth Elizabeth Anne Fowler as a director on 31 August 2022 | |
31 Aug 2022 | TM02 | Termination of appointment of Ruth Elizabeth Anne Fowler as a secretary on 31 August 2022 | |
31 Aug 2022 | PSC07 | Cessation of Ruth Elizabeth Anne Fowler as a person with significant control on 31 August 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
02 Feb 2021 | PSC04 | Change of details for Mr Craig Timmins as a person with significant control on 2 February 2021 | |
02 Feb 2021 | PSC04 | Change of details for Miss Ruth Elizabeth Anne Fowler as a person with significant control on 2 February 2021 | |
02 Feb 2021 | CH01 | Director's details changed for Mr Craig Timmins on 1 January 2021 | |
02 Feb 2021 | CH01 | Director's details changed for Miss Ruth Elizabeth Anne Fowler on 1 January 2021 | |
02 Feb 2021 | CH03 | Secretary's details changed for Miss Ruth Elizabeth Anne Fowler on 1 January 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from Ian Hewertson & Co Limited 288 Church Street Blackpool Lancashire FY1 3QA to 288 Church Street Blackpool FY1 3QA on 2 February 2021 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
24 May 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates |