ALYN STONE LIMITED

05471013
25 GROSVENOR ROAD WREXHAM WREXHAM BOROUGH LL11 1BT

Documents

Documents
Date Category Description Pages
17 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2023 accounts Annual Accounts 7 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2022 accounts Annual Accounts 6 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Dec 2021 capital Return of Allotment of shares 3 Buy now
03 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2021 accounts Annual Accounts 6 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2021 accounts Annual Accounts 6 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2019 accounts Annual Accounts 6 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2018 accounts Annual Accounts 6 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 accounts Annual Accounts 6 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Dec 2016 accounts Annual Accounts 6 Buy now
27 Jun 2016 annual-return Annual Return 5 Buy now
24 Jun 2016 officers Change of particulars for director (Mr Richard David Ellis) 2 Buy now
24 Jun 2016 officers Change of particulars for secretary (Mr Richard David Ellis) 1 Buy now
13 Oct 2015 accounts Annual Accounts 6 Buy now
23 Jun 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 accounts Annual Accounts 6 Buy now
30 Jun 2014 annual-return Annual Return 5 Buy now
15 May 2014 officers Change of particulars for director (John Matthew Ellis) 2 Buy now
20 Nov 2013 accounts Annual Accounts 6 Buy now
26 Jun 2013 annual-return Annual Return 5 Buy now
09 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
18 Dec 2012 change-of-name Change Of Name Notice 2 Buy now
07 Dec 2012 accounts Annual Accounts 6 Buy now
24 Jul 2012 annual-return Annual Return 5 Buy now
05 Jul 2011 accounts Annual Accounts 2 Buy now
01 Jul 2011 annual-return Annual Return 5 Buy now
07 Jul 2010 accounts Annual Accounts 2 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for secretary (Mr Richard David Ellis) 1 Buy now
04 Jun 2010 officers Change of particulars for director (Mr Richard David Ellis) 1 Buy now
04 Jul 2009 accounts Annual Accounts 5 Buy now
03 Jul 2009 annual-return Return made up to 03/06/09; full list of members 4 Buy now
03 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jul 2009 officers Appointment terminated director john ellis 1 Buy now
01 Jul 2009 officers Director's change of particulars / john ellis / 01/07/2009 1 Buy now
18 Jun 2009 officers Director's change of particulars / john ellis / 30/01/2009 1 Buy now
29 Dec 2008 accounts Annual Accounts 5 Buy now
25 Nov 2008 annual-return Return made up to 03/06/08; full list of members 4 Buy now
25 Oct 2007 accounts Annual Accounts 5 Buy now
28 Jun 2007 annual-return Return made up to 03/06/07; full list of members 3 Buy now
28 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Sep 2006 accounts Annual Accounts 5 Buy now
01 Sep 2006 accounts Accounting reference date shortened from 30/06/06 to 31/03/06 1 Buy now
23 Aug 2006 annual-return Return made up to 03/06/06; full list of members 3 Buy now
06 Jun 2006 capital Ad 02/06/06--------- £ si 2@1=2 £ ic 1/3 1 Buy now
06 Jul 2005 officers Secretary resigned 1 Buy now
06 Jul 2005 officers Director resigned 1 Buy now
06 Jul 2005 officers New director appointed 2 Buy now
06 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
06 Jul 2005 officers New director appointed 2 Buy now
06 Jul 2005 address Registered office changed on 06/07/05 from: 20 station road radyr cardiff CF15 8AA 1 Buy now
03 Jun 2005 incorporation Incorporation Company 16 Buy now