- Company Overview for STONEMILE LIMITED (07260068)
- Filing history for STONEMILE LIMITED (07260068)
- People for STONEMILE LIMITED (07260068)
- More for STONEMILE LIMITED (07260068)
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
|
|
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
|
|
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
|
|
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
|
|
25 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 11 February 2013
|
|
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
|
|
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 |