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

Stonelands Spring Water Ltd

Documents

Total Documents45
Total Pages166

Filing History

12 July 2023Confirmation statement made on 9 July 2023 with no updates
22 February 2023Micro company accounts made up to 31 July 2022
11 July 2022Confirmation statement made on 9 July 2022 with no updates
23 December 2021Micro company accounts made up to 31 July 2021
14 July 2021Confirmation statement made on 9 July 2021 with no updates
19 January 2021Micro company accounts made up to 31 July 2020
16 July 2020Confirmation statement made on 9 July 2020 with no updates
28 April 2020Micro company accounts made up to 31 July 2019
9 July 2019Confirmation statement made on 9 July 2019 with updates
24 April 2019Micro company accounts made up to 31 July 2018
21 August 2018Amended micro company accounts made up to 31 July 2017
9 July 2018Confirmation statement made on 9 July 2018 with no updates
30 April 2018Micro company accounts made up to 31 July 2017
27 July 2017Confirmation statement made on 16 July 2017 with no updates
27 July 2017Confirmation statement made on 16 July 2017 with no updates
28 April 2017Micro company accounts made up to 31 July 2016
28 April 2017Micro company accounts made up to 31 July 2016
9 August 2016Confirmation statement made on 16 July 2016 with updates
9 August 2016Confirmation statement made on 16 July 2016 with updates
29 April 2016Total exemption small company accounts made up to 31 July 2015
29 April 2016Total exemption small company accounts made up to 31 July 2015
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
30 July 2015Termination of appointment of Jayne Derhalli as a secretary on 30 July 2015
30 July 2015Termination of appointment of Jayne Derhalli as a secretary on 30 July 2015
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
6 July 2015Director's details changed for Mr Kerim Derhalli on 6 July 2015
6 July 2015Director's details changed for Mr Kerim Derhalli on 6 July 2015
6 July 2015Director's details changed for Mr Kerim Derhalli on 6 July 2015
16 April 2015Total exemption small company accounts made up to 31 July 2014
16 April 2015Total exemption small company accounts made up to 31 July 2014
1 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
1 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
6 August 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 100.00
6 August 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 100.00
1 August 2013Secretary's details changed for Mrs Janyen Derhalli on 1 August 2013
1 August 2013Secretary's details changed for Mrs Janyen Derhalli on 1 August 2013
1 August 2013Secretary's details changed for Mrs Janyen Derhalli on 1 August 2013
31 July 2013Appointment of Mrs Janyen Derhalli as a secretary
31 July 2013Appointment of Mrs Janyen Derhalli as a secretary
30 July 2013Appointment of Mr Kerim Derhalli as a director
30 July 2013Appointment of Mr Kerim Derhalli as a director
16 July 2013Incorporation
16 July 2013Termination of appointment of Osker Heiman as a director
16 July 2013Incorporation
16 July 2013Termination of appointment of Osker Heiman as a director
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed