Advanced company searchLink opens in new window

STONEWORK BY STEVE LTD

Company number 06784176

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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