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

Stoneways Insurance Services Limited

Documents

Total Documents139
Total Pages594

Filing History

12 October 2023Current accounting period extended from 30 September 2023 to 31 December 2023
20 July 2023Full accounts made up to 30 September 2022
13 March 2023Confirmation statement made on 5 March 2023 with updates
29 September 2022Full accounts made up to 30 September 2021
31 August 2022Registered office address changed from Quay View Admirals Court Quay Road Lymington Hampshire SO41 3ET United Kingdom to Cullimore House Peasemore Newbury Berkshire RG20 7JN on 31 August 2022
28 March 2022Director's details changed for Mrs Emma Louise Cover on 28 March 2022
28 March 2022Confirmation statement made on 5 March 2022 with updates
2 September 2021Notification of a person with significant control statement
30 June 2021Registered office address changed from Cullimore House Peasemore Newbury Berkshire RG20 7JN United Kingdom to Quay View Admirals Court Quay Road Lymington Hampshire SO41 3ET on 30 June 2021
20 April 2021Cessation of Keith Lovett as a person with significant control on 16 April 2021
17 March 2021Confirmation statement made on 5 March 2021 with updates
17 March 2021Director's details changed for Mr Keith Lovett on 15 March 2021
11 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 700
23 December 2020Accounts for a small company made up to 30 September 2020
22 May 2020Appointment of Mrs Emma Louise Cover as a director on 15 May 2020
22 May 2020Appointment of William Robert Prest as a director on 15 May 2020
21 May 2020Statement of capital following an allotment of shares on 18 May 2020
  • GBP 400
21 May 2020Notification of Keith Lovett as a person with significant control on 18 May 2020
21 May 2020Appointment of Mr Keith Lovett as a director on 18 May 2020
21 May 2020Cessation of Kbis Holdings Limited as a person with significant control on 15 May 2020
20 May 2020Termination of appointment of Christopher James Hodgson as a director on 14 May 2020
18 May 2020Termination of appointment of Sarah Elizabeth Williams as a director on 14 May 2020
18 May 2020Full accounts made up to 30 September 2019
18 May 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 260
10 March 2020Confirmation statement made on 5 March 2020 with no updates
25 April 2019Current accounting period extended from 31 March 2019 to 30 September 2019
7 March 2019Confirmation statement made on 5 March 2019 with no updates
14 June 2018Full accounts made up to 31 March 2018
12 March 2018Confirmation statement made on 5 March 2018 with no updates
13 February 2018Termination of appointment of Daniel Thomas Parry as a director on 31 December 2017
29 August 2017Full accounts made up to 31 March 2017
29 August 2017Full accounts made up to 31 March 2017
27 July 2017Notification of Kbis Holdings Limited as a person with significant control on 31 March 2017
27 July 2017Notification of Kbis Holdings Limited as a person with significant control on 27 July 2017
27 July 2017Notification of Kbis Holdings Limited as a person with significant control on 31 March 2017
26 July 2017Appointment of Daniel Thomas Parry as a director on 20 July 2017
26 July 2017Appointment of Sarah Elizabeth Williams as a director on 20 July 2017
26 July 2017Appointment of Sarah Elizabeth Williams as a director on 20 July 2017
26 July 2017Cessation of Laura Ramsey Parrott as a person with significant control on 26 July 2017
26 July 2017Appointment of Daniel Thomas Parry as a director on 20 July 2017
26 July 2017Cessation of Laura Ramsey Parrott as a person with significant control on 31 March 2017
26 July 2017Cessation of Laura Ramsey Parrott as a person with significant control on 31 March 2017
26 July 2017Cessation of Stephen Richard Parrott as a person with significant control on 26 July 2017
26 July 2017Cessation of Stephen Richard Parrott as a person with significant control on 31 March 2017
26 July 2017Cessation of Stephen Richard Parrott as a person with significant control on 31 March 2017
6 April 2017Registered office address changed from Muscott House 6 Meadrow Godalming Surrey GU7 3HL to Cullimore House Peasemore Newbury Berkshire RG20 7JN on 6 April 2017
6 April 2017Appointment of Mr Guy Robert Prest as a director on 31 March 2017
6 April 2017Appointment of Mr Christopher James Hodgson as a director on 31 March 2017
6 April 2017Appointment of Mr Christopher James Hodgson as a director on 31 March 2017
6 April 2017Appointment of Mr Guy Robert Prest as a director on 31 March 2017
6 April 2017Appointment of Mrs Elizabeth Anne Prest as a director on 31 March 2017
6 April 2017Registered office address changed from Muscott House 6 Meadrow Godalming Surrey GU7 3HL to Cullimore House Peasemore Newbury Berkshire RG20 7JN on 6 April 2017
6 April 2017Appointment of Mrs Elizabeth Anne Prest as a director on 31 March 2017
5 April 2017Termination of appointment of Laura Ramsey Parrott as a director on 31 March 2017
5 April 2017Termination of appointment of Stephen Richard Parrott as a director on 31 March 2017
5 April 2017Termination of appointment of Laura Ramsey Parrott as a secretary on 31 March 2017
5 April 2017Termination of appointment of Stephen Richard Parrott as a director on 31 March 2017
5 April 2017Termination of appointment of Laura Ramsey Parrott as a director on 31 March 2017
5 April 2017Termination of appointment of Laura Ramsey Parrott as a secretary on 31 March 2017
15 March 2017Confirmation statement made on 5 March 2017 with updates
15 March 2017Confirmation statement made on 5 March 2017 with updates
17 June 2016Total exemption small company accounts made up to 31 March 2016
17 June 2016Total exemption small company accounts made up to 31 March 2016
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
15 March 2016Director's details changed for Laura Ramsey Parrott on 4 March 2016
15 March 2016Director's details changed for Mr Stephen Richard Parrott on 4 March 2016
15 March 2016Secretary's details changed for Laura Ramsey Parrott on 4 March 2016
15 March 2016Director's details changed for Stephen Richard Parrott on 4 March 2016
15 March 2016Director's details changed for Mr Stephen Richard Parrott on 4 March 2016
15 March 2016Secretary's details changed for Laura Ramsey Parrott on 4 March 2016
15 March 2016Director's details changed for Stephen Richard Parrott on 4 March 2016
15 March 2016Director's details changed for Laura Ramsey Parrott on 4 March 2016
17 June 2015Total exemption small company accounts made up to 31 March 2015
17 June 2015Total exemption small company accounts made up to 31 March 2015
13 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
13 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
13 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
4 June 2014Total exemption small company accounts made up to 31 March 2014
4 June 2014Total exemption small company accounts made up to 31 March 2014
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
22 November 2013Registered office address changed from 6 Meadrow Godalming Surrey GU7 3HL on 22 November 2013
22 November 2013Registered office address changed from 6 Meadrow Godalming Surrey GU7 3HL on 22 November 2013
29 July 2013Total exemption small company accounts made up to 31 March 2013
29 July 2013Total exemption small company accounts made up to 31 March 2013
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
29 October 2012Total exemption small company accounts made up to 31 March 2012
29 October 2012Total exemption small company accounts made up to 31 March 2012
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
25 May 2011Total exemption small company accounts made up to 31 March 2011
25 May 2011Total exemption small company accounts made up to 31 March 2011
9 May 2011Annual return made up to 5 March 2011 with a full list of shareholders
9 May 2011Annual return made up to 5 March 2011 with a full list of shareholders
9 May 2011Annual return made up to 5 March 2011 with a full list of shareholders
19 May 2010Total exemption small company accounts made up to 31 March 2010
19 May 2010Total exemption small company accounts made up to 31 March 2010
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
24 August 2009Total exemption small company accounts made up to 31 March 2009
24 August 2009Total exemption small company accounts made up to 31 March 2009
10 March 2009Return made up to 05/03/09; full list of members
10 March 2009Return made up to 05/03/09; full list of members
27 May 2008Total exemption small company accounts made up to 31 March 2008
27 May 2008Return made up to 05/03/08; full list of members
27 May 2008Return made up to 05/03/08; full list of members
27 May 2008Total exemption small company accounts made up to 31 March 2008
3 September 2007Total exemption small company accounts made up to 31 March 2007
3 September 2007Total exemption small company accounts made up to 31 March 2007
13 April 2007Return made up to 05/03/07; full list of members
13 April 2007Return made up to 05/03/07; full list of members
18 July 2006Total exemption small company accounts made up to 31 March 2006
18 July 2006Total exemption small company accounts made up to 31 March 2006
24 April 2006Return made up to 05/03/06; full list of members
24 April 2006Return made up to 05/03/06; full list of members
24 August 2005Total exemption small company accounts made up to 31 March 2005
24 August 2005Total exemption small company accounts made up to 31 March 2005
1 July 2005Registered office changed on 01/07/05 from: griffins court, 24-32 london road, newbury berkshire RG14 1JX
1 July 2005Registered office changed on 01/07/05 from: griffins court, 24-32 london road, newbury berkshire RG14 1JX
11 March 2005Return made up to 05/03/05; full list of members
11 March 2005Return made up to 05/03/05; full list of members
18 May 2004Ad 05/04/04--------- £ si 99@1=99 £ ic 1/100
18 May 2004Ad 05/04/04--------- £ si 99@1=99 £ ic 1/100
7 April 2004Secretary resigned
7 April 2004New director appointed
7 April 2004Director resigned
7 April 2004Director resigned
7 April 2004New secretary appointed;new director appointed
7 April 2004New secretary appointed;new director appointed
7 April 2004New director appointed
7 April 2004Secretary resigned
5 March 2004Incorporation
5 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed