THE STONE COMPANY U K LIMITED
Status | ACTIVE |
Company No. | 03544984 |
Category | Private Limited Company |
Incorporated | 14 Apr 1998 |
Age | 26 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
THE STONE COMPANY U K LIMITED is an active private limited company with number 03544984. It was incorporated 26 years, 1 month, 17 days ago, on 14 April 1998. The company address is 12 Station Court Station Approach, Wickford, SS11 7AT, Essex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 01 May 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Mortgage satisfy charge full
Date: 28 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035449840004
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Mar 2024
Action Date: 18 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-18
Charge number: 035449840005
Documents
Change to a person with significant control
Date: 14 Mar 2024
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip William Dudley
Change date: 2022-03-08
Documents
Change to a person with significant control
Date: 13 Mar 2024
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip William Dudley
Change date: 2022-03-08
Documents
Change to a person with significant control
Date: 13 Mar 2024
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip William Dudley
Change date: 2022-03-31
Documents
Change to a person with significant control
Date: 08 Mar 2024
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip William Dudley
Change date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 11 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 25 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Second filing of confirmation statement with made up date
Date: 17 Feb 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-04-14
Documents
Confirmation statement
Date: 09 Jun 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Original description: 14/04/22 Statement of Capital gbp 2.00
Documents
Capital variation of rights attached to shares
Date: 19 May 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 19 May 2022
Category: Capital
Type: SH08
Documents
Change to a person with significant control
Date: 10 May 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham Stanley Tointon
Change date: 2022-03-29
Documents
Change to a person with significant control
Date: 10 May 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-29
Psc name: Mr Philip William Dudley
Documents
Change registered office address company with date old address new address
Date: 10 May 2022
Action Date: 10 May 2022
Category: Address
Type: AD01
Change date: 2022-05-10
Old address: 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB
New address: 12 Station Court Station Approach Wickford Essex SS11 7AT
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 15 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Mortgage satisfy charge full
Date: 25 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 25 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 25 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2017
Action Date: 04 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035449840004
Charge creation date: 2017-05-04
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts amended with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AAMD
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Legacy
Date: 28 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 06 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Legacy
Date: 23 May 2008
Category: Address
Type: 287
Description: Registered office changed on 23/05/2008 from, 17-18 riverside house, lower southend road, hickford, essex, SS11 8BB
Documents
Resolution
Date: 20 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 08/01/08 from: 6-7 basilica house, 334 southend road, wickford, essex SS1 8QS
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Resolution
Date: 22 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/06; full list of members
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/03; full list of members
Documents
Legacy
Date: 02 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/01; full list of members
Documents
Legacy
Date: 28 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Mar 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Accounts with accounts type full
Date: 20 Mar 2000
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 26 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/99 to 31/10/98
Documents
Legacy
Date: 27 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/99; full list of members
Documents
Legacy
Date: 22 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/99 to 31/07/99
Documents
Certificate change of name company
Date: 21 Aug 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the virgin stone company LIMITED\certificate issued on 24/08/98
Documents
Legacy
Date: 28 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 23 Jul 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed neatoffice LTD\certificate issued on 24/07/98
Documents
Legacy
Date: 20 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 20/07/98 from: the old exchange, 234 southend on sea, essex, SS1 2LS
Documents
Legacy
Date: 20 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
BALTIC FLOUR MILLS VISUAL ARTS TRUST
BALTIC CENTRE FOR CONTEMPORARY,SOUTH SHORE ROAD, GATESHEAD,NE8 3BA
Number: | 03589539 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
80B CONISTON ROAD,LONDON,,N10 2BN
Number: | 02600504 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH END ROAD,LONDON,NW11 7RJ
Number: | 11330959 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 10822556 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. GEORGES HOUSE,SHERBORNE,DT9 4HF
Number: | 10287442 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 GAY STREET,BATH,BA1 2PA
Number: | 10999618 |
Status: | ACTIVE |
Category: | Private Limited Company |