Advanced company searchLink opens in new window

STONEMILE LIMITED

Company number 07260068

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 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Apr 2013 MEM/ARTS Memorandum and Articles of Association
07 Apr 2013 AD01 Registered office address changed from Wilmot House St. James Court Friar Gate Derby DE1 1BT United Kingdom on 7 April 2013
25 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
25 Feb 2013 SH01 Statement of capital following an allotment of shares on 11 February 2013
  • GBP 4
25 Feb 2013 SH01 Statement of capital following an allotment of shares on 11 February 2013
  • GBP 2
25 Feb 2013 SH10 Particulars of variation of rights attached to shares
25 Feb 2013 SH08 Change of share class name or designation
25 Feb 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2013 AD01 Registered office address changed from 4 Granville Close Duffield Belper Derbyshire DE56 4FY on 21 February 2013
21 Feb 2013 AP01 Appointment of Mrs Kathryn Marie Boddy as a director
21 Feb 2013 AP01 Appointment of Mr Martin Boddy as a director
04 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
12 Aug 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
12 Aug 2011 AA Accounts for a dormant company made up to 31 May 2011
07 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
28 Sep 2010 AD01 Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 28 September 2010
28 Sep 2010 AP01 Appointment of Aneta Kelly as a director