Advanced company searchLink opens in new window

STOCK EXCAVATORS LIMITED

Company number 10433011

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-11