- Company Overview for STOCK EXCAVATORS LIMITED (10433011)
- Filing history for STOCK EXCAVATORS LIMITED (10433011)
- People for STOCK EXCAVATORS LIMITED (10433011)
- More for STOCK EXCAVATORS LIMITED (10433011)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
06 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
03 Feb 2021 | PSC04 | Change of details for Mr Jeffery Grant Stock as a person with significant control on 25 March 2020 | |
02 Feb 2021 | PSC07 | Cessation of Tom Bradley Stock as a person with significant control on 25 March 2020 | |
02 Feb 2021 | PSC07 | Cessation of Mitchell Luke Stock as a person with significant control on 25 March 2020 | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jun 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
14 Feb 2020 | CH01 | Director's details changed for Mr Mitchell Luke Stock on 24 January 2020 | |
14 Feb 2020 | CH01 | Director's details changed for Mr Tom Bradley Stock on 24 January 2020 | |
13 Feb 2020 | PSC04 | Change of details for Mr Jeffery Grant Stock as a person with significant control on 24 January 2020 | |
13 Feb 2020 | PSC01 | Notification of Tom Bradley Stock as a person with significant control on 25 January 2020 | |
13 Feb 2020 | PSC01 | Notification of Mitchell Luke Stock as a person with significant control on 25 January 2020 | |
06 Sep 2019 | AP03 | Appointment of Ms Kim Varnham as a secretary on 1 September 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from Building 13 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom to Innovation House Speculation Road Forest Vale Industrial Estate Cinderford GL14 2YD on 12 August 2019 | |
03 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
15 Apr 2019 | TM01 | Termination of appointment of Ben James Fosbery as a director on 11 April 2019 | |
13 Apr 2019 | RESOLUTIONS |
Resolutions
|