STONE SPAR STORES LIMITED
Status | ACTIVE |
Company No. | 03516800 |
Category | Private Limited Company |
Incorporated | 25 Feb 1998 |
Age | 26 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
STONE SPAR STORES LIMITED is an active private limited company with number 03516800. It was incorporated 26 years, 3 months, 7 days ago, on 25 February 1998. The company address is Spar Spar, Manchester, M1 5QA.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Donna Anne Nightingale-Smith
Appointment date: 2021-11-11
Documents
Termination secretary company with name termination date
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-11
Officer name: Joyce Butler
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Adele Warner
Termination date: 2018-12-18
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Termination director company with name termination date
Date: 22 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Walter Victor Stone
Termination date: 2017-08-11
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Adele Warner
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan O'connor
Documents
Change registered office address company with date old address
Date: 26 Mar 2012
Action Date: 26 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-26
Old address: 802 the Conran Building 25 Church Street Manchester M4 1PE
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 05 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-05
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2010
Action Date: 06 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-06
Documents
Change registered office address company with date old address
Date: 05 May 2010
Action Date: 05 May 2010
Category: Address
Type: AD01
Change date: 2010-05-05
Old address: C/O Spar 2-4 Oxford Street Manchester M1 5QA
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Walter Victor Stone
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2009
Action Date: 01 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-01
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs joyce butler
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul stone
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2008
Action Date: 03 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-03
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2006
Action Date: 30 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-30
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/06; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2005
Action Date: 30 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-30
Documents
Accounts with accounts type small
Date: 16 Mar 2005
Action Date: 30 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-30
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Legacy
Date: 19 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/04; full list of members
Documents
Legacy
Date: 07 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 16 Dec 2003
Action Date: 01 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-01
Documents
Legacy
Date: 20 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/03; full list of members
Documents
Legacy
Date: 19 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 13/02/03--------- £ si 49900@1=49900 £ ic 100/50000
Documents
Legacy
Date: 19 Feb 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/02/03
Documents
Resolution
Date: 19 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 23 Sep 2002
Action Date: 02 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-02
Documents
Accounts with accounts type small
Date: 03 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 12 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/02; full list of members
Documents
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Nov 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 07 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/05/00--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 27 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/99 to 31/05/99
Documents
Legacy
Date: 08 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/99; full list of members
Documents
Legacy
Date: 09 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 09/03/98 from: 381 kingsway hove east sussex BN3 4QD
Documents
Legacy
Date: 09 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ARKANUM SOLUTION PUBLISHING LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08649337 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST HELSCOTT FEEDSTOCK LIMITED
EAST HELSCOTT FARM,BUDE,EX23 0NE
Number: | 10282511 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWRENCE HOUSE JAMES NICOLSON LINK,YORK,YO30 4WG
Number: | 00214290 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATING SOLUTIONS DERBY LIMITED
11 BROMLEY STREET,DERBY,DE22 1HL
Number: | 11176564 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 KINGSHILL AVENUE,NORTHOLT,UB5 6LQ
Number: | 08651205 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 QUEENS ROAD,WATFORD,WD17 2LA
Number: | 10196482 |
Status: | ACTIVE |
Category: | Private Limited Company |