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

Stonewell Homes Limited

Documents

Total Documents161
Total Pages630

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023
18 January 2023Confirmation statement made on 14 January 2023 with no updates
17 January 2023Cessation of William Goy as a person with significant control on 14 January 2023
17 January 2023Change of details for Mr Paul Goy as a person with significant control on 14 January 2023
28 November 2022Total exemption full accounts made up to 31 March 2022
26 May 2022Director's details changed for Paul Goy on 26 May 2022
25 January 2022Confirmation statement made on 14 January 2022 with no updates
16 December 2021Total exemption full accounts made up to 31 March 2021
3 December 2021Satisfaction of charge 034926140008 in full
19 January 2021Total exemption full accounts made up to 31 March 2020
15 January 2021Confirmation statement made on 14 January 2021 with no updates
10 June 2020Registration of charge 034926140008, created on 9 June 2020
11 May 2020Registered office address changed from 25 Mill Lane Woodhall Spa Lincolnshire LN10 6QZ to 3 Wrays Yard School Road Nocton Lincoln Lincs LN4 2BJ on 11 May 2020
27 January 2020Confirmation statement made on 14 January 2020 with updates
19 November 2019Total exemption full accounts made up to 31 March 2019
15 January 2019Confirmation statement made on 14 January 2019 with no updates
18 October 2018Total exemption full accounts made up to 31 March 2018
19 January 2018Confirmation statement made on 14 January 2018 with no updates
19 January 2018Confirmation statement made on 14 January 2018 with no updates
4 December 2017Total exemption full accounts made up to 31 March 2017
4 December 2017Total exemption full accounts made up to 31 March 2017
6 March 2017Amended total exemption small company accounts made up to 31 March 2016
6 March 2017Amended total exemption small company accounts made up to 31 March 2016
16 January 2017Confirmation statement made on 14 January 2017 with updates
16 January 2017Confirmation statement made on 14 January 2017 with updates
16 November 2016Total exemption small company accounts made up to 31 March 2016
16 November 2016Total exemption small company accounts made up to 31 March 2016
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
21 January 2015Director's details changed for Paul Goy on 19 November 2013
21 January 2015Director's details changed for Paul Goy on 19 November 2013
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
18 November 2014Total exemption small company accounts made up to 31 March 2014
18 November 2014Total exemption small company accounts made up to 31 March 2014
20 January 2014Register(s) moved to registered office address
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
20 January 2014Register(s) moved to registered office address
8 November 2013Total exemption small company accounts made up to 31 March 2013
8 November 2013Total exemption small company accounts made up to 31 March 2013
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
27 December 2012Total exemption small company accounts made up to 31 March 2012
27 December 2012Total exemption small company accounts made up to 31 March 2012
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
4 November 2011Total exemption small company accounts made up to 31 March 2011
4 November 2011Total exemption small company accounts made up to 31 March 2011
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
18 January 2011Register inspection address has been changed from 154 Horncastle Road Roughton Moor Woodhall Spa Lincolnshire LN10 6UX England
18 January 2011Registered office address changed from 154 Horncastle Road Roughton Moor Woodhall Spa Lincolnshire LN10 6UX on 18 January 2011
18 January 2011Register inspection address has been changed from 154 Horncastle Road Roughton Moor Woodhall Spa Lincolnshire LN10 6UX England
18 January 2011Registered office address changed from 154 Horncastle Road Roughton Moor Woodhall Spa Lincolnshire LN10 6UX on 18 January 2011
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
14 December 2010Total exemption small company accounts made up to 31 March 2010
14 December 2010Total exemption small company accounts made up to 31 March 2010
22 January 2010Director's details changed for Paul Goy on 1 October 2009
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders
22 January 2010Register(s) moved to registered inspection location
22 January 2010Director's details changed for William Goy on 1 October 2009
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders
22 January 2010Register(s) moved to registered inspection location
22 January 2010Register inspection address has been changed
22 January 2010Director's details changed for Paul Goy on 1 October 2009
22 January 2010Register inspection address has been changed
22 January 2010Director's details changed for Paul Goy on 1 October 2009
22 January 2010Director's details changed for William Goy on 1 October 2009
22 January 2010Director's details changed for William Goy on 1 October 2009
9 December 2009Total exemption small company accounts made up to 31 March 2009
9 December 2009Total exemption small company accounts made up to 31 March 2009
15 January 2009Return made up to 14/01/09; full list of members
15 January 2009Return made up to 14/01/09; full list of members
10 November 2008Total exemption small company accounts made up to 31 March 2008
10 November 2008Total exemption small company accounts made up to 31 March 2008
1 April 2008Particulars of a mortgage or charge / charge no: 7
1 April 2008Particulars of a mortgage or charge / charge no: 7
16 January 2008Return made up to 14/01/08; full list of members
16 January 2008Return made up to 14/01/08; full list of members
21 September 2007Total exemption small company accounts made up to 31 March 2007
21 September 2007Total exemption small company accounts made up to 31 March 2007
19 January 2007Return made up to 14/01/07; full list of members
19 January 2007Return made up to 14/01/07; full list of members
7 November 2006Total exemption small company accounts made up to 31 March 2006
7 November 2006Total exemption small company accounts made up to 31 March 2006
17 January 2006Return made up to 14/01/06; full list of members
17 January 2006Return made up to 14/01/06; full list of members
30 November 2005Total exemption small company accounts made up to 31 March 2005
30 November 2005Total exemption small company accounts made up to 31 March 2005
24 November 2005Declaration of satisfaction of mortgage/charge
24 November 2005Declaration of satisfaction of mortgage/charge
24 November 2005Declaration of satisfaction of mortgage/charge
24 November 2005Declaration of satisfaction of mortgage/charge
24 November 2005Declaration of satisfaction of mortgage/charge
24 November 2005Declaration of satisfaction of mortgage/charge
7 September 2005Declaration of satisfaction of mortgage/charge
7 September 2005Declaration of satisfaction of mortgage/charge
18 January 2005Return made up to 14/01/05; full list of members
18 January 2005Return made up to 14/01/05; full list of members
30 September 2004Registered office changed on 30/09/04 from: 25 mill lane woodhall spa lincolnshire LN10 6QZ
30 September 2004Total exemption small company accounts made up to 31 March 2004
30 September 2004Total exemption small company accounts made up to 31 March 2004
30 September 2004Registered office changed on 30/09/04 from: 25 mill lane woodhall spa lincolnshire LN10 6QZ
25 January 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/04
  • 363(288) ‐ Director's particulars changed
25 January 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/04
  • 363(288) ‐ Director's particulars changed
27 October 2003Accounting reference date extended from 31/01/03 to 31/03/03
27 October 2003Accounting reference date extended from 31/01/03 to 31/03/03
27 October 2003Total exemption small company accounts made up to 31 March 2003
27 October 2003Total exemption small company accounts made up to 31 March 2003
19 April 2003Particulars of mortgage/charge
19 April 2003Particulars of mortgage/charge
17 April 2003Particulars of mortgage/charge
17 April 2003Particulars of mortgage/charge
22 January 2003Return made up to 14/01/03; full list of members
22 January 2003Return made up to 14/01/03; full list of members
17 October 2002Total exemption small company accounts made up to 31 January 2002
17 October 2002Total exemption small company accounts made up to 31 January 2002
24 January 2002Return made up to 14/01/02; full list of members
24 January 2002Return made up to 14/01/02; full list of members
29 August 2001Total exemption small company accounts made up to 31 January 2001
29 August 2001Total exemption small company accounts made up to 31 January 2001
19 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/01
19 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/01
11 August 2000Accounts for a small company made up to 31 January 2000
11 August 2000Accounts for a small company made up to 31 January 2000
27 January 2000Return made up to 14/01/00; full list of members
27 January 2000Return made up to 14/01/00; full list of members
29 September 1999Accounts for a small company made up to 31 January 1999
29 September 1999Accounts for a small company made up to 31 January 1999
3 September 1999Particulars of mortgage/charge
3 September 1999Particulars of mortgage/charge
8 February 1999Return made up to 14/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
8 February 1999Return made up to 14/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
31 May 1998Registered office changed on 31/05/98 from: 25 mill lane woodhall spa lincoln lincolnshire LN10 6QZ
31 May 1998Director's particulars changed
31 May 1998Registered office changed on 31/05/98 from: 25 mill lane woodhall spa lincoln lincolnshire LN10 6QZ
31 May 1998Director's particulars changed
13 March 1998Particulars of mortgage/charge
13 March 1998Particulars of mortgage/charge
9 March 1998Particulars of mortgage/charge
9 March 1998Particulars of mortgage/charge
5 March 1998Ad 27/01/98--------- £ si 98@1=98 £ ic 2/100
5 March 1998Ad 27/01/98--------- £ si 98@1=98 £ ic 2/100
17 February 1998Company name changed southdesign LIMITED\certificate issued on 18/02/98
17 February 1998Company name changed southdesign LIMITED\certificate issued on 18/02/98
10 February 1998New director appointed
10 February 1998Registered office changed on 10/02/98 from: 1 mitchell lane bristol BS1 6BU
10 February 1998New secretary appointed
10 February 1998New director appointed
10 February 1998Registered office changed on 10/02/98 from: 1 mitchell lane bristol BS1 6BU
10 February 1998Director resigned
10 February 1998Director resigned
10 February 1998New secretary appointed
10 February 1998New director appointed
10 February 1998Secretary resigned
10 February 1998Secretary resigned
10 February 1998New director appointed
14 January 1998Incorporation
14 January 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed