STONE ETC LIMITED

05193296
METEOR HOUSE MANBY PARK LOUTH LINCOLNSHIRE LN11 8UT

Documents

Documents
Date Category Description Pages
05 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2024 accounts Annual Accounts 5 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2023 accounts Annual Accounts 5 Buy now
31 Aug 2022 accounts Annual Accounts 5 Buy now
30 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 5 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 5 Buy now
25 Nov 2019 accounts Annual Accounts 5 Buy now
10 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2019 officers Termination of appointment of secretary (Graham Brown) 1 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 accounts Annual Accounts 5 Buy now
26 Sep 2017 accounts Annual Accounts 5 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 accounts Annual Accounts 6 Buy now
03 Aug 2015 annual-return Annual Return 5 Buy now
02 Jun 2015 accounts Annual Accounts 6 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
01 Aug 2014 annual-return Annual Return 5 Buy now
30 Jul 2013 annual-return Annual Return 5 Buy now
19 Apr 2013 accounts Annual Accounts 6 Buy now
26 Sep 2012 accounts Annual Accounts 5 Buy now
30 Jul 2012 annual-return Annual Return 5 Buy now
30 Aug 2011 accounts Annual Accounts 5 Buy now
03 Aug 2011 annual-return Annual Return 5 Buy now
24 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2011 address Change Sail Address Company With Old Address 1 Buy now
18 Jan 2011 officers Change of particulars for director (Mr Matthew Roland Frith) 2 Buy now
18 Jan 2011 officers Change of particulars for secretary (Graham Brown) 2 Buy now
15 Sep 2010 accounts Annual Accounts 5 Buy now
04 Aug 2010 annual-return Annual Return 5 Buy now
12 Nov 2009 officers Change of particulars for secretary (Graham Brown) 1 Buy now
12 Nov 2009 address Change Sail Address Company 1 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Matthew Roland Frith) 2 Buy now
03 Nov 2009 accounts Annual Accounts 6 Buy now
06 Aug 2009 annual-return Return made up to 30/07/09; full list of members 3 Buy now
13 Mar 2009 address Registered office changed on 13/03/2009 from 29 warwick road coventry CV1 2ES 1 Buy now
16 Dec 2008 officers Secretary's change of particulars / graham brown / 16/12/2008 1 Buy now
15 Dec 2008 officers Director's change of particulars / matthew frith / 12/12/2008 1 Buy now
23 Oct 2008 accounts Annual Accounts 5 Buy now
24 Sep 2008 annual-return Return made up to 30/07/08; full list of members 3 Buy now
21 Aug 2008 annual-return Return made up to 30/07/07; full list of members 3 Buy now
19 Sep 2007 accounts Annual Accounts 6 Buy now
24 May 2007 officers Director's particulars changed 1 Buy now
24 May 2007 officers Secretary's particulars changed 1 Buy now
25 Sep 2006 annual-return Return made up to 27/08/06; full list of members 2 Buy now
03 Jun 2006 accounts Annual Accounts 6 Buy now
26 Sep 2005 annual-return Return made up to 27/08/05; full list of members 2 Buy now
20 Apr 2005 accounts Accounting reference date extended from 31/07/05 to 31/12/05 1 Buy now
02 Sep 2004 officers New director appointed 2 Buy now
25 Aug 2004 officers Director resigned 1 Buy now
25 Aug 2004 officers Secretary resigned 1 Buy now
25 Aug 2004 address Registered office changed on 25/08/04 from: holgrave house, 9 holgrave close high legh knutsford cheshire WA16 6TX 1 Buy now
25 Aug 2004 officers New secretary appointed 2 Buy now
30 Jul 2004 incorporation Incorporation Company 19 Buy now