- Company Overview for MONOLITH BRICK AND STONE LIMITED (09876675)
- Filing history for MONOLITH BRICK AND STONE LIMITED (09876675)
- People for MONOLITH BRICK AND STONE LIMITED (09876675)
- Charges for MONOLITH BRICK AND STONE LIMITED (09876675)
- More for MONOLITH BRICK AND STONE LIMITED (09876675)
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) |
---|---|---|---|
19 Jan 2022 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
28 Sep 2021 | AD01 | Registered office address changed from Unit 10a Colomendy Industrial Estate Erw Las Denbigh Denbigshire LL16 5TA Wales to Unit 6B Phoenix House Kinmel Park Industrial Estate Bodelwyddan Cowy LL18 5TY on 28 September 2021 | |
01 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
12 Oct 2020 | PSC07 | Cessation of Stephen Philip Waring as a person with significant control on 12 October 2020 | |
12 Oct 2020 | PSC07 | Cessation of Stephen Philip Waring as a person with significant control on 12 October 2020 | |
12 Oct 2020 | PSC02 | Notification of Greenthumb Limited as a person with significant control on 12 October 2020 | |
28 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
22 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
05 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
23 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
20 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
15 Oct 2019 | AD01 | Registered office address changed from Unit 34 Llys Edmund Prys St. Asaph Business Park St. Asaph Clwyd LL17 0JA Wales to Unit 10a Colomendy Industrial Estate Erw Las Denbigh Denbigshire LL16 5TA on 15 October 2019 | |
15 Feb 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
15 Feb 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
17 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
21 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
19 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
19 Nov 2018 | TM02 | Termination of appointment of Lesley Ridyard as a secretary on 30 September 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Lesley Ridyard as a director on 1 October 2018 | |
16 Feb 2018 | PSC01 | Notification of Stephen Philip Waring as a person with significant control on 15 February 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
30 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
30 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
17 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 |