- Company Overview for STONEWEST LIMITED (07124696)
- Filing history for STONEWEST LIMITED (07124696)
- People for STONEWEST LIMITED (07124696)
- Charges for STONEWEST LIMITED (07124696)
- More for STONEWEST LIMITED (07124696)
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) |
---|---|---|---|
03 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 23 December 2016
|
|
16 Jan 2017 | CS01 |
13/01/17 Statement of Capital gbp 800100
|
|
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Jun 2016 | AP01 | Appointment of Mr Kevin Alfred Reuter as a director on 21 June 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Apr 2015 | MR01 | Registration of charge 071246960003, created on 17 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
03 Mar 2014 | AD01 | Registered office address changed from Lamberts Place St James`S Road Croydon Surrey CR9 2HX England on 3 March 2014 | |
15 May 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
31 Oct 2012 | TM02 | Termination of appointment of Graham Bright as a secretary | |
24 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Feb 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
05 Jan 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 30 September 2011 | |
19 Dec 2011 | AP01 | Appointment of Mr Andrew Mark Tuck as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Kevin Reuter as a director | |
16 Dec 2011 | TM01 | Termination of appointment of David Marshall as a director | |
19 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Oct 2011 | CERTNM |
Company name changed rattee & kett conservation LIMITED\certificate issued on 17/10/11
|
|
17 Oct 2011 | CONNOT | Change of name notice | |
13 Oct 2011 | CH01 | Director's details changed for Mr David Patrick Marshall on 23 September 2011 |