STONEAGE EUROPE LIMITED
Status | ACTIVE |
Company No. | 03413004 |
Category | Private Limited Company |
Incorporated | 31 Jul 1997 |
Age | 26 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
STONEAGE EUROPE LIMITED is an active private limited company with number 03413004. It was incorporated 26 years, 9 months, 30 days ago, on 31 July 1997. The company address is Unit 3 Crucible Business Park Woodbury Lane Unit 3 Crucible Business Park Woodbury Lane, Worcester, WR5 2DQ, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type small
Date: 09 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Appoint person director company with name date
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Pagano
Appointment date: 2022-12-12
Documents
Appoint person director company with name date
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Ellis
Appointment date: 2022-12-12
Documents
Accounts with accounts type small
Date: 04 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type small
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 07 Apr 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-30
Psc name: Stoneage Inc.
Documents
Notification of a person with significant control
Date: 06 Apr 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Stoneage Europe Group Limited
Notification date: 2021-03-30
Documents
Accounts with accounts type small
Date: 07 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type small
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2019
Action Date: 04 Aug 2019
Category: Address
Type: AD01
Old address: Unit 2 Britania Business Centre Britannia Way Malvern WR14 1GZ England
Change date: 2019-08-04
New address: Unit 3 Crucible Business Park Woodbury Lane Norton Worcester WR5 2DQ
Documents
Confirmation statement with no updates
Date: 13 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type small
Date: 21 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 31 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 09 Aug 2017
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Stoneage Inc.
Notification date: 2017-02-21
Documents
Termination director company with name termination date
Date: 09 Aug 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-21
Officer name: Karen Birt
Documents
Cessation of a person with significant control
Date: 09 Aug 2017
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-21
Psc name: Karen Birt
Documents
Termination director company with name termination date
Date: 09 Aug 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Birt
Termination date: 2017-02-21
Documents
Cessation of a person with significant control
Date: 09 Aug 2017
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-21
Psc name: Andrew Birt
Documents
Cessation of a person with significant control
Date: 08 Aug 2017
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Hugh Birt
Cessation date: 2017-02-21
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Address
Type: AD01
Old address: C/O Hill Dickinson Llp 50 Fountain Street Manchester M2 2AS United Kingdom
Change date: 2017-08-08
New address: Unit 2 Britania Business Centre Britannia Way Malvern WR14 1GZ
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Address
Type: AD01
New address: C/O Hill Dickinson Llp 50 Fountain Street Manchester M2 2AS
Change date: 2017-03-09
Old address: C/O Hill Dickinson Llp 50 Fountain Street Manchester M2 2AS England
Documents
Resolution
Date: 03 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 03 Mar 2017
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 27 Feb 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kerry Lynn Siggins
Appointment date: 2017-02-21
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2017
Action Date: 24 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-24
New address: C/O Hill Dickinson Llp 50 Fountain Street Manchester M2 2AS
Old address: Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS
Documents
Termination director company with name termination date
Date: 24 Feb 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-21
Officer name: Evelyn May Birt
Documents
Termination secretary company with name termination date
Date: 24 Feb 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Evelyn May Birt
Termination date: 2017-02-21
Documents
Termination director company with name termination date
Date: 24 Feb 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Hugh Birt
Termination date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 22 Nov 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-12
Officer name: Mr Andrew Birt
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Capital name of class of shares
Date: 08 Apr 2014
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 08 Apr 2014
Action Date: 31 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-31
Capital : 210.00 GBP
Documents
Appoint person director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Karen Birt
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person secretary company with change date
Date: 25 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-31
Officer name: Evelyn May Birt
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Evelyn May Birt
Change date: 2010-07-31
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Mr Robert Hugh Birt
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change registered office address company with date old address
Date: 19 Dec 2009
Action Date: 19 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-19
Old address: C/O John Hubbard Ltd 3 St Mary's Street Worcester WR1 1HA
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Certificate change of name company
Date: 13 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed salotech uk LIMITED\certificate issued on 13/01/04
Documents
Legacy
Date: 12 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 12 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Legacy
Date: 11 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 06/09/00--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type dormant
Date: 20 Mar 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Sep 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/99; no change of members
Documents
Accounts with accounts type dormant
Date: 31 Dec 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 21 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/98; full list of members
Documents
Legacy
Date: 18 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 18/08/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
Documents
Legacy
Date: 06 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1ST FLOOR 314 REGENTS PARK ROAD,LONDON,N3 2LT
Number: | 04876735 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER CHAUFFEUR DRIVE LIMITED
STIRLING HOUSE 9 BURROUGHS GARDENS,LONDON,NW4 4AU
Number: | 04052591 |
Status: | ACTIVE |
Category: | Private Limited Company |
11B WEST HALKIN STREET,,SW1X 8JL
Number: | 02186889 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLSIDE,MELROSE,TD6 9QT
Number: | SC217813 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLAR HOUSE UNIT 6,ASHTON-UNDER-LYNE,OL6 6HL
Number: | 08602054 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
40 CARDROSS STREET,LONDON,W6 0DR
Number: | 08512965 |
Status: | ACTIVE |
Category: | Private Limited Company |