Advanced company searchLink opens in new window

RING STONES MAINTENANCE AND CONSTRUCTION LIMITED

Company number 08156713

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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