SOUTH EAST STONE (UK) LIMITED

12 Station Court Station Approach, Wickford, SS11 7AT, Essex, United Kingdom
StatusACTIVE
Company No.03796203
CategoryPrivate Limited Company
Incorporated25 Jun 1999
Age24 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

SOUTH EAST STONE (UK) LIMITED is an active private limited company with number 03796203. It was incorporated 24 years, 10 months, 27 days ago, on 25 June 1999. The company address is 12 Station Court Station Approach, Wickford, SS11 7AT, Essex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-29

Psc name: Mrs Jo Teesdale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

New address: 12 Station Court Station Approach Wickford Essex SS11 7AT

Old address: Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB

Change date: 2022-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-09

Officer name: Jo Teesdale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jo Teesdale

Appointment date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 08/08/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW

Documents

View document PDF

Resolution

Date: 08 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 1999

Category: Capital

Type: 123

Description: £ nc 1000/10000 02/08/99

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newart LIMITED\certificate issued on 02/08/99

Documents

View document PDF

Incorporation company

Date: 25 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANNERBROOK MANAGEMENT COMPANY LIMITED

PERSIMMON HOUSE,STUDLEY,B80 7BG

Number:07752431
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CUPBOARD LOVE CREATIONS LIMITED

DREWITT HOUSE,BOURNEMOUTH,BH11 8LW

Number:08546285
Status:LIQUIDATION
Category:Private Limited Company

M BACON GRAB HIRE & HAULAGE LIMITED

IVY HOUSE,SPALDING,PE12 0DE

Number:11241290
Status:ACTIVE
Category:Private Limited Company

MAC CONTRACT FURNITURE LTD

MILBURN HOUSE,WORKINGTON,CA14 2AL

Number:08218388
Status:ACTIVE
Category:Private Limited Company

MAPLE TECHNICAL SERVICES LIMITED

12 SPENSER CRESCENT,UPMINSTER,RM14 1AN

Number:03649060
Status:ACTIVE
Category:Private Limited Company

MONTEREY PROPERTIES LIMITED

7/8 RALEIGH WALK,CARDIFF,CF10 4LN

Number:01802080
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