Download leads from Nexok and grow your business. Find out more

Stonebridge UK Limited

Documents

Total Documents213
Total Pages1,345

Filing History

7 March 2023Confirmation statement made on 25 February 2023 with updates
11 November 2022Current accounting period extended from 30 November 2022 to 31 May 2023
10 August 2022Accounts for a small company made up to 30 November 2021
1 March 2022Confirmation statement made on 25 February 2022 with updates
18 August 2021Accounts for a small company made up to 30 November 2020
17 March 2021Confirmation statement made on 25 February 2021 with updates
16 September 2020Accounts for a small company made up to 30 November 2019
5 March 2020Confirmation statement made on 25 February 2020 with updates
16 October 2019Auditor's resignation
5 September 2019Accounts for a small company made up to 30 November 2018
15 April 2019Termination of appointment of Anthony Arthur Green as a director on 18 March 2019
7 March 2019Confirmation statement made on 25 February 2019 with updates
24 January 2019Director's details changed for Mr John Leslie Green on 14 January 2019
28 August 2018Accounts for a small company made up to 30 November 2017
26 February 2018Confirmation statement made on 25 February 2018 with updates
29 August 2017Accounts for a small company made up to 30 November 2016
29 August 2017Accounts for a small company made up to 30 November 2016
10 July 2017Director's details changed for Mr John Leslie Green on 4 August 2016
10 July 2017Director's details changed for Mr John Leslie Green on 4 August 2016
10 March 2017Confirmation statement made on 25 February 2017 with updates
10 March 2017Confirmation statement made on 25 February 2017 with updates
5 September 2016Accounts for a small company made up to 30 November 2015
5 September 2016Accounts for a small company made up to 30 November 2015
4 April 2016Director's details changed for John Leslie Green on 27 July 2015
4 April 2016Director's details changed for John Leslie Green on 27 July 2015
1 April 2016Secretary's details changed for Leslie Reginald Green on 29 February 2016
1 April 2016Secretary's details changed for Leslie Reginald Green on 29 February 2016
1 April 2016Director's details changed for Leslie Reginald Green on 29 February 2016
1 April 2016Director's details changed for Leslie Reginald Green on 29 February 2016
1 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
1 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
17 February 2016Registered office address changed from Unit 4 Launton Business Centre Murdock Road Bicester OX26 4PL to Unit J Howland Business Park Howland Road Thame Oxfordshire OX9 3GQ on 17 February 2016
17 February 2016Registered office address changed from Unit 4 Launton Business Centre Murdock Road Bicester OX26 4PL to Unit J Howland Business Park Howland Road Thame Oxfordshire OX9 3GQ on 17 February 2016
4 September 2015Accounts for a small company made up to 30 November 2014
4 September 2015Accounts for a small company made up to 30 November 2014
4 August 2015Director's details changed for Mr Anthony Arthur Green on 6 July 2015
4 August 2015Director's details changed for Mr Anthony Arthur Green on 6 July 2015
4 August 2015Director's details changed for Mr Anthony Arthur Green on 6 July 2015
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
6 September 2014Accounts for a small company made up to 30 November 2013
6 September 2014Accounts for a small company made up to 30 November 2013
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
28 August 2013Accounts for a small company made up to 30 November 2012
28 August 2013Accounts for a small company made up to 30 November 2012
8 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
8 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
26 February 2013Register inspection address has been changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ England
26 February 2013Register inspection address has been changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ England
29 August 2012Full accounts made up to 30 November 2011
29 August 2012Full accounts made up to 30 November 2011
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
29 June 2011Full accounts made up to 30 November 2010
29 June 2011Full accounts made up to 30 November 2010
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
26 August 2010Full accounts made up to 30 November 2009
26 August 2010Full accounts made up to 30 November 2009
7 May 2010Registered office address changed from Chaucer Business Park Granville Way Bicester Oxfordshire OX26 4LT on 7 May 2010
7 May 2010Registered office address changed from Chaucer Business Park Granville Way Bicester Oxfordshire OX26 4LT on 7 May 2010
7 May 2010Registered office address changed from Chaucer Business Park Granville Way Bicester Oxfordshire OX26 4LT on 7 May 2010
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
6 March 2010Register(s) moved to registered inspection location
6 March 2010Register(s) moved to registered inspection location
6 March 2010Register(s) moved to registered inspection location
6 March 2010Register(s) moved to registered inspection location
6 March 2010Register(s) moved to registered inspection location
6 March 2010Register(s) moved to registered inspection location
5 March 2010Register inspection address has been changed
5 March 2010Director's details changed for Peter John Anthony Green on 1 October 2009
5 March 2010Register inspection address has been changed
5 March 2010Director's details changed for Peter John Anthony Green on 1 October 2009
5 March 2010Director's details changed for Peter John Anthony Green on 1 October 2009
23 September 2009Full accounts made up to 30 November 2008
23 September 2009Full accounts made up to 30 November 2008
27 April 2009Return made up to 25/02/09; full list of members
27 April 2009Return made up to 25/02/09; full list of members
4 August 2008Return made up to 25/02/08; full list of members
4 August 2008Return made up to 25/02/08; full list of members
8 July 2008Full accounts made up to 30 November 2007
8 July 2008Full accounts made up to 30 November 2007
17 December 2007Director's particulars changed
17 December 2007Director's particulars changed
27 September 2007Full accounts made up to 30 November 2006
27 September 2007Full accounts made up to 30 November 2006
10 April 2007Return made up to 25/02/07; full list of members
10 April 2007Return made up to 25/02/07; full list of members
10 October 2006Particulars of mortgage/charge
10 October 2006Particulars of mortgage/charge
3 October 2006Accounts for a medium company made up to 30 November 2005
3 October 2006Accounts for a medium company made up to 30 November 2005
22 March 2006Return made up to 25/02/06; full list of members
22 March 2006Return made up to 25/02/06; full list of members
30 June 2005Accounts for a medium company made up to 30 November 2004
30 June 2005Accounts for a medium company made up to 30 November 2004
27 June 2005Registered office changed on 27/06/05 from: 200 acton lane london NW10 7NH
27 June 2005Registered office changed on 27/06/05 from: 200 acton lane london NW10 7NH
22 June 2005Company name changed stonebridge joinery works limite d\certificate issued on 22/06/05
22 June 2005Company name changed stonebridge joinery works limite d\certificate issued on 22/06/05
15 March 2005Return made up to 25/02/05; full list of members
15 March 2005Return made up to 25/02/05; full list of members
3 December 2004Declaration of satisfaction of mortgage/charge
3 December 2004Declaration of satisfaction of mortgage/charge
14 October 2004Particulars of mortgage/charge
14 October 2004Particulars of mortgage/charge
14 October 2004Particulars of mortgage/charge
14 October 2004Particulars of mortgage/charge
14 September 2004Declaration of satisfaction of mortgage/charge
14 September 2004Declaration of satisfaction of mortgage/charge
14 September 2004Declaration of satisfaction of mortgage/charge
14 September 2004Declaration of satisfaction of mortgage/charge
10 September 2004Particulars of mortgage/charge
10 September 2004Particulars of mortgage/charge
10 September 2004Particulars of mortgage/charge
10 September 2004Particulars of mortgage/charge
6 July 2004Accounts for a medium company made up to 30 November 2003
6 July 2004Accounts for a medium company made up to 30 November 2003
23 April 2004Director's particulars changed
23 April 2004Director's particulars changed
2 April 2004Director's particulars changed
2 April 2004Director's particulars changed
28 February 2004Return made up to 25/02/04; full list of members
28 February 2004Return made up to 25/02/04; full list of members
6 April 2003Full accounts made up to 30 November 2002
6 April 2003Full accounts made up to 30 November 2002
18 March 2003Return made up to 25/02/03; full list of members
18 March 2003Return made up to 25/02/03; full list of members
27 March 2002Accounts for a medium company made up to 30 November 2001
27 March 2002Accounts for a medium company made up to 30 November 2001
7 March 2002Return made up to 25/02/02; full list of members
7 March 2002Return made up to 25/02/02; full list of members
28 March 2001Accounts for a medium company made up to 30 November 2000
28 March 2001Accounts for a medium company made up to 30 November 2000
12 March 2001Return made up to 25/02/01; full list of members
12 March 2001Return made up to 25/02/01; full list of members
4 April 2000Accounts for a medium company made up to 30 November 1999
4 April 2000Accounts for a medium company made up to 30 November 1999
9 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
9 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
18 April 1999Accounts for a medium company made up to 30 November 1998
18 April 1999Accounts for a medium company made up to 30 November 1998
5 March 1999Return made up to 25/02/99; full list of members
5 March 1999Return made up to 25/02/99; full list of members
29 August 1998Declaration of satisfaction of mortgage/charge
29 August 1998Declaration of satisfaction of mortgage/charge
29 August 1998Declaration of satisfaction of mortgage/charge
29 August 1998Declaration of satisfaction of mortgage/charge
29 August 1998Declaration of satisfaction of mortgage/charge
29 August 1998Declaration of satisfaction of mortgage/charge
29 August 1998Declaration of satisfaction of mortgage/charge
29 August 1998Declaration of satisfaction of mortgage/charge
29 August 1998Declaration of satisfaction of mortgage/charge
29 August 1998Declaration of satisfaction of mortgage/charge
29 August 1998Declaration of satisfaction of mortgage/charge
29 August 1998Declaration of satisfaction of mortgage/charge
29 August 1998Declaration of satisfaction of mortgage/charge
29 August 1998Declaration of satisfaction of mortgage/charge
20 August 1998Declaration of satisfaction of mortgage/charge
20 August 1998Declaration of satisfaction of mortgage/charge
18 August 1998Particulars of mortgage/charge
18 August 1998Particulars of mortgage/charge
11 May 1998Particulars of mortgage/charge
11 May 1998Particulars of mortgage/charge
20 April 1998Accounts for a medium company made up to 30 November 1997
20 April 1998Accounts for a medium company made up to 30 November 1997
16 March 1998Return made up to 25/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 March 1998Return made up to 25/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 April 1997Accounts for a medium company made up to 30 November 1996
24 April 1997Accounts for a medium company made up to 30 November 1996
25 March 1997Return made up to 25/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 March 1997Return made up to 25/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 March 1996Full accounts made up to 30 November 1995
25 March 1996Full accounts made up to 30 November 1995
5 March 1996Return made up to 25/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 March 1996Return made up to 25/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 October 1995Particulars of mortgage/charge
4 October 1995Particulars of mortgage/charge
4 October 1995Particulars of mortgage/charge
4 October 1995Particulars of mortgage/charge
20 April 1995Full accounts made up to 30 November 1994
20 April 1995Full accounts made up to 30 November 1994
4 April 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
4 April 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
22 March 1994Return made up to 08/03/94; no change of members
22 March 1994Return made up to 08/03/94; no change of members
3 March 1993Return made up to 08/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
3 March 1993Return made up to 08/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
23 March 1992Return made up to 09/03/92; no change of members
23 March 1992Return made up to 09/03/92; no change of members
7 May 1991Return made up to 31/03/91; no change of members
7 May 1991Return made up to 31/03/91; no change of members
26 April 1990Return made up to 31/03/90; full list of members
26 April 1990Return made up to 31/03/90; full list of members
13 April 1989Return made up to 31/03/89; full list of members
13 April 1989Return made up to 31/03/89; full list of members
14 June 1988Return made up to 06/06/88; full list of members
14 June 1988Return made up to 06/06/88; full list of members
29 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 July 1987Return made up to 04/06/87; full list of members
10 July 1987Return made up to 04/06/87; full list of members
10 November 1986Return made up to 19/03/86; full list of members
10 November 1986Return made up to 19/03/86; full list of members
23 July 1986Return made up to 19/03/85; full list of members
23 July 1986Return made up to 19/03/85; full list of members
17 March 1983Accounts made up to 30 November 1982
17 March 1983Accounts made up to 30 November 1982
25 October 1961Incorporation
25 October 1961Incorporation
Sign up now to grow your client base. Plans & Pricing