- Company Overview for STONEWORK BY STEVE LTD (06784176)
- Filing history for STONEWORK BY STEVE LTD (06784176)
- People for STONEWORK BY STEVE LTD (06784176)
- More for STONEWORK BY STEVE LTD (06784176)
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) |
---|---|---|---|
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Jun 2015 | CH01 | Director's details changed for Mr Stephen John Newsam on 1 June 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Feb 2012 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 8 February 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
10 Jan 2011 | AD01 | Registered office address changed from 42 Ravenswood Road Redland Bristol BS6 6BT on 10 January 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Dr Gillian Jenkins on 19 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Stephen John Newsam on 19 February 2010 | |
06 Jan 2009 | NEWINC | Incorporation |