STONE CONSTRUCTION LTD.

Woodside Maple View Woodside Maple View, Matlock, DE4 3AD, Derbyshire
StatusACTIVE
Company No.02837246
CategoryPrivate Limited Company
Incorporated19 Jul 1993
Age30 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

STONE CONSTRUCTION LTD. is an active private limited company with number 02837246. It was incorporated 30 years, 9 months, 19 days ago, on 19 July 1993. The company address is Woodside Maple View Woodside Maple View, Matlock, DE4 3AD, Derbyshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-02

Officer name: Mr Roger James Stone

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger James Stone

Change date: 2021-10-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-01

Psc name: Mr Roger James Stone

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028372460003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028372460004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Beverley Dawn Stone

Change date: 2020-11-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Thomas Stone

Change date: 2020-11-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Roger James Stone

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2019

Action Date: 23 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-23

Psc name: Roger James Stone

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2019

Action Date: 23 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Thomas Stone

Change date: 2018-06-23

Documents

View document PDF

Capital name of class of shares

Date: 08 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Mar 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Mar 2019

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-31

Charge number: 028372460004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-21

Charge number: 028372460003

Documents

View document PDF

Capital cancellation shares

Date: 15 Aug 2016

Action Date: 11 Jul 2016

Category: Capital

Type: SH06

Capital : 2,030 GBP

Date: 2016-07-11

Documents

View document PDF

Capital return purchase own shares

Date: 15 Aug 2016

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2014

Action Date: 29 May 2014

Category: Capital

Type: SH01

Capital : 100,025 GBP

Date: 2014-05-29

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Aug 2014

Action Date: 29 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-29

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger James Stone

Change date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Beverley Dawn Stone

Change date: 2010-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Musson

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Capital

Type: 169

Description: Gbp ic 2050/2040\01/09/08\gbp sr 10@1=10\

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/11/03--------- £ si 50@1=50 £ ic 2000/2050

Documents

View document PDF

Resolution

Date: 10 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Capital

Type: 123

Description: £ nc 100000/100100 04/11/03

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/99; no change of members

Documents

View document PDF

Auditors resignation company

Date: 21 Jan 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/98; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/96; no change of members

Documents

View document PDF


Some Companies

ARCADIA FOOD INDUSTRIES LIMITED

FAMOS HOUSE PAWSON STREET,BRADFORD,BD4 8AJ

Number:02514227
Status:ACTIVE
Category:Private Limited Company

ARTVEB LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC455473
Status:ACTIVE
Category:Private Limited Company

CURRANCE LIMITED

7 JOHNSTON ROAD,ESSEX,IG8 0XA

Number:04530442
Status:ACTIVE
Category:Private Limited Company

GLENHILL PARK MANAGEMENT COMPANY LIMITED

422 LISBURN ROAD,BELFAST,BT9 6GN

Number:NI051731
Status:ACTIVE
Category:Private Limited Company

JD GOLF LIMITED

3 ACORN BUSINESS CENTRE,COSHAM,PO6 3TH

Number:08281823
Status:ACTIVE
Category:Private Limited Company

LANGLEY MEDICAL LIMITED

LANGLEY HEALTH CENTRE,LANGLEY,SL3 8LE

Number:07966916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source