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

Geometric Stone Limited

Documents

Total Documents84
Total Pages351

Filing History

15 February 2021Confirmation statement made on 13 December 2020 with no updates
30 September 2020Total exemption full accounts made up to 31 December 2019
2 January 2020Confirmation statement made on 13 December 2019 with no updates
30 September 2019Total exemption full accounts made up to 31 December 2018
20 December 2018Confirmation statement made on 13 December 2018 with no updates
17 October 2018Micro company accounts made up to 31 December 2017
21 December 2017Confirmation statement made on 13 December 2017 with updates
30 September 2017Micro company accounts made up to 31 December 2016
30 September 2017Micro company accounts made up to 31 December 2016
18 April 2017Compulsory strike-off action has been discontinued
18 April 2017Compulsory strike-off action has been discontinued
13 April 2017Confirmation statement made on 13 December 2016 with updates
13 April 2017Registered office address changed from Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP to 37 Justice Road Fishponds Bristol BS16 3JE on 13 April 2017
13 April 2017Confirmation statement made on 13 December 2016 with updates
13 April 2017Registered office address changed from Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP to 37 Justice Road Fishponds Bristol BS16 3JE on 13 April 2017
13 April 2017Termination of appointment of Andrew Martin John Blow as a secretary on 13 April 2017
13 April 2017Termination of appointment of Andrew Martin John Blow as a secretary on 13 April 2017
14 March 2017First Gazette notice for compulsory strike-off
14 March 2017First Gazette notice for compulsory strike-off
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
14 October 2015Total exemption small company accounts made up to 31 December 2014
14 October 2015Total exemption small company accounts made up to 31 December 2014
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
7 October 2014Total exemption small company accounts made up to 31 December 2013
7 October 2014Total exemption small company accounts made up to 31 December 2013
2 April 2014Company name changed contemporary & historic masonry LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
2 April 2014Company name changed contemporary & historic masonry LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
31 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
31 January 2014Director's details changed for Michael John Upton Blow on 10 January 2014
31 January 2014Director's details changed for Michael John Upton Blow on 10 January 2014
31 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
15 January 2014Registered office address changed from the Old Bakery 11a Canford Lane Westbury on Trim Bristol BS9 3DE on 15 January 2014
15 January 2014Registered office address changed from the Old Bakery 11a Canford Lane Westbury on Trim Bristol BS9 3DE on 15 January 2014
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders
21 December 2012Director's details changed for Michael John Upton Blow on 1 June 2012
21 December 2012Director's details changed for Michael John Upton Blow on 1 June 2012
21 December 2012Director's details changed for Michael John Upton Blow on 1 June 2012
3 October 2012Total exemption small company accounts made up to 31 December 2011
3 October 2012Total exemption small company accounts made up to 31 December 2011
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
6 October 2011Total exemption small company accounts made up to 31 December 2010
6 October 2011Total exemption small company accounts made up to 31 December 2010
21 December 2010Director's details changed for Michael John Upton Blow on 1 August 2010
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
21 December 2010Director's details changed for Michael John Upton Blow on 1 August 2010
21 December 2010Director's details changed for Michael John Upton Blow on 1 August 2010
30 September 2010Total exemption small company accounts made up to 31 December 2009
30 September 2010Total exemption small company accounts made up to 31 December 2009
15 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
15 January 2010Director's details changed for Michael John Upton Blow on 15 January 2010
15 January 2010Director's details changed for Michael John Upton Blow on 15 January 2010
15 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
5 November 2009Total exemption small company accounts made up to 31 December 2008
5 November 2009Total exemption small company accounts made up to 31 December 2008
5 November 2009Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ on 5 November 2009
5 November 2009Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ on 5 November 2009
5 November 2009Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ on 5 November 2009
8 January 2009Return made up to 13/12/08; full list of members
8 January 2009Return made up to 13/12/08; full list of members
3 November 2008Total exemption small company accounts made up to 31 December 2007
3 November 2008Total exemption small company accounts made up to 31 December 2007
20 February 2008Director's particulars changed
20 February 2008Director's particulars changed
28 January 2008Return made up to 13/12/07; full list of members
28 January 2008Return made up to 13/12/07; full list of members
25 October 2007Total exemption small company accounts made up to 31 December 2006
25 October 2007Total exemption small company accounts made up to 31 December 2006
19 January 2007Return made up to 13/12/06; full list of members
19 January 2007Return made up to 13/12/06; full list of members
18 October 2006Accounts for a dormant company made up to 31 December 2005
18 October 2006Accounts for a dormant company made up to 31 December 2005
20 February 2006Return made up to 13/12/05; full list of members
20 February 2006Return made up to 13/12/05; full list of members
13 December 2004Incorporation
13 December 2004Incorporation
Sign up now to grow your client base. Plans & Pricing