Advanced company searchLink opens in new window

STONEWEST LIMITED

Company number 07124696

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)
03 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 800,100
16 Jan 2017 CS01 13/01/17 Statement of Capital gbp 800100
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 14/02/2017
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-10-14
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