Total Documents | 113 |
---|
Total Pages | 429 |
---|
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates |
---|---|
18 April 2023 | Total exemption full accounts made up to 31 January 2023 |
19 October 2022 | Total exemption full accounts made up to 31 January 2022 |
15 August 2022 | Confirmation statement made on 5 August 2022 with updates |
2 September 2021 | Confirmation statement made on 20 August 2021 with updates |
2 September 2021 | Cessation of Matthew Roberts as a person with significant control on 18 June 2021 |
25 June 2021 | Total exemption full accounts made up to 31 January 2021 |
11 February 2021 | Change of details for Mr Gary Thornhill as a person with significant control on 11 February 2021 |
11 February 2021 | Secretary's details changed for Mr Graham Edward Cook on 11 February 2021 |
9 September 2020 | Confirmation statement made on 20 August 2020 with no updates |
17 July 2020 | Total exemption full accounts made up to 31 January 2020 |
3 February 2020 | Confirmation statement made on 20 August 2019 with no updates |
21 November 2019 | Registration of charge 053377690001, created on 15 November 2019 |
27 October 2019 | Micro company accounts made up to 31 January 2019 |
18 February 2019 | Confirmation statement made on 19 January 2019 with no updates |
5 September 2018 | Micro company accounts made up to 31 January 2018 |
1 February 2018 | Registered office address changed from 9 High Street Kings Lynn Norfolk PE30 1BX to 155 Watling Street Radlett WD7 7NQ on 1 February 2018 |
1 February 2018 | Confirmation statement made on 19 January 2018 with no updates |
14 October 2017 | Micro company accounts made up to 31 January 2017 |
14 October 2017 | Micro company accounts made up to 31 January 2017 |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
22 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
22 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
22 October 2016 | Appointment of Mr Matthew Peter Roberts as a director on 10 October 2016 |
22 October 2016 | Appointment of Mr Matthew Peter Roberts as a director on 10 October 2016 |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
14 May 2015 | Total exemption small company accounts made up to 31 January 2015 |
14 May 2015 | Total exemption small company accounts made up to 31 January 2015 |
13 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
21 August 2014 | Total exemption small company accounts made up to 31 January 2014 |
21 August 2014 | Total exemption small company accounts made up to 31 January 2014 |
11 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
3 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders |
3 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders |
30 December 2011 | Total exemption small company accounts made up to 31 January 2011 |
30 December 2011 | Total exemption small company accounts made up to 31 January 2011 |
4 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders |
4 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders |
27 September 2010 | Total exemption small company accounts made up to 31 January 2010 |
27 September 2010 | Total exemption small company accounts made up to 31 January 2010 |
10 March 2010 | Director's details changed for Gary Paul Thornhill on 1 January 2010 |
10 March 2010 | Director's details changed for Gary Paul Thornhill on 1 January 2010 |
10 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders |
10 March 2010 | Director's details changed for Gary Paul Thornhill on 1 January 2010 |
10 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 |
4 March 2009 | Return made up to 19/01/09; full list of members |
4 March 2009 | Return made up to 19/01/09; full list of members |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 |
30 May 2008 | Director's change of particulars / gary thornhill / 30/11/2007 |
30 May 2008 | Return made up to 19/01/08; full list of members |
30 May 2008 | Director's change of particulars / gary thornhill / 30/11/2007 |
30 May 2008 | Return made up to 19/01/08; full list of members |
30 May 2008 | Secretary's change of particulars / graham cook / 20/01/2007 |
30 May 2008 | Secretary's change of particulars / graham cook / 20/01/2007 |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 |
5 March 2007 | Director resigned |
5 March 2007 | Registered office changed on 05/03/07 from: 20 wilburton road stretham ely CB6 3LN |
5 March 2007 | Director resigned |
5 March 2007 | Director resigned |
5 March 2007 | Registered office changed on 05/03/07 from: 20 wilburton road stretham ely CB6 3LN |
5 March 2007 | Director resigned |
3 March 2007 | Return made up to 19/01/07; full list of members |
3 March 2007 | Return made up to 19/01/07; full list of members |
11 October 2006 | Accounts for a dormant company made up to 31 January 2006 |
11 October 2006 | Accounts for a dormant company made up to 31 January 2006 |
17 August 2006 | Memorandum and Articles of Association |
17 August 2006 | Memorandum and Articles of Association |
8 August 2006 | Company name changed simply stone (uk) LIMITED\certificate issued on 08/08/06 |
8 August 2006 | Company name changed simply stone (uk) LIMITED\certificate issued on 08/08/06 |
25 April 2006 | Return made up to 19/01/06; full list of members
|
25 April 2006 | Return made up to 19/01/06; full list of members
|
21 March 2006 | New director appointed |
21 March 2006 | New director appointed |
21 March 2006 | New director appointed |
21 March 2006 | New director appointed |
7 March 2005 | Director resigned |
7 March 2005 | Secretary resigned |
7 March 2005 | Secretary resigned |
7 March 2005 | Director resigned |
18 February 2005 | Director resigned |
18 February 2005 | Director's particulars changed |
18 February 2005 | Secretary resigned |
18 February 2005 | Director's particulars changed |
18 February 2005 | Registered office changed on 18/02/05 from: 12-14 st mary`s street newport shropshire TF10 7AB |
18 February 2005 | New secretary appointed |
18 February 2005 | New secretary appointed |
18 February 2005 | Secretary's particulars changed |
18 February 2005 | Secretary resigned |
18 February 2005 | Secretary's particulars changed |
18 February 2005 | Director resigned |
18 February 2005 | New director appointed |
18 February 2005 | New director appointed |
18 February 2005 | Registered office changed on 18/02/05 from: 12-14 st mary`s street newport shropshire TF10 7AB |
19 January 2005 | Incorporation |
19 January 2005 | Incorporation |