RING STONES MAINTENANCE AND CONSTRUCTION LIMITED
Company number 08156713
- Company Overview for RING STONES MAINTENANCE AND CONSTRUCTION LIMITED (08156713)
- Filing history for RING STONES MAINTENANCE AND CONSTRUCTION LIMITED (08156713)
- People for RING STONES MAINTENANCE AND CONSTRUCTION LIMITED (08156713)
- More for RING STONES MAINTENANCE AND CONSTRUCTION LIMITED (08156713)
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) |
---|---|---|---|
25 Sep 2018 | PSC02 | Notification of The Calico Group Limited as a person with significant control on 25 September 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
18 May 2018 | AP03 | Appointment of Mr Steve Aggett as a secretary on 18 May 2018 | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
15 Aug 2017 | PSC07 | Cessation of The Calico Group Limited as a person with significant control on 31 March 2017 | |
15 Aug 2017 | PSC07 | Cessation of Anthony James Duerden as a person with significant control on 31 March 2017 | |
15 Aug 2017 | PSC07 | Cessation of Edward Barber as a person with significant control on 31 March 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
25 Jul 2017 | PSC07 | Cessation of Tracy Louise Woods as a person with significant control on 31 March 2017 | |
26 Apr 2017 | AP01 | Appointment of Mrs Helen Thompson as a director on 25 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Tracy Louise Woods as a director on 31 March 2017 | |
18 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 25 July 2012
|
|
27 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
16 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
24 Jul 2015 | AP01 | Appointment of Mrs Tracy Louise Woods as a director on 17 July 2015 | |
30 Oct 2014 | TM01 | Termination of appointment of Steven Brook as a director on 10 October 2014 | |
09 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | AD01 | Registered office address changed from Centenary Court Croft Street Burnley Pennine Lancashire BB11 2ED United Kingdom to Centenary Court Croft Street Burnley Lancashire BB11 2ED on 14 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Anthony James Duerden on 10 March 2014 | |
02 May 2014 | AUD | Auditor's resignation | |
13 Mar 2014 | TM01 | Termination of appointment of Michael Birkett as a director | |
27 Aug 2013 | AA | Full accounts made up to 31 March 2013 |