STONES YOUNG LIMITED
Status | ACTIVE |
Company No. | 05294802 |
Category | Private Limited Company |
Incorporated | 23 Nov 2004 |
Age | 19 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
STONES YOUNG LIMITED is an active private limited company with number 05294802. It was incorporated 19 years, 6 months, 11 days ago, on 23 November 2004. The company address is The Old Post Office The Old Post Office, Blackburn, BB1 9BA, England.
Company Fillings
Change person secretary company with change date
Date: 15 Jan 2024
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-18
Officer name: Mrs Rachael Stones
Documents
Change person director company with change date
Date: 15 Jan 2024
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rachael Stones
Change date: 2018-09-18
Documents
Change person director company with change date
Date: 15 Jan 2024
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-18
Officer name: Mr Nigel Phillip Stones
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Address
Type: AD01
Old address: 5 the Woodlands Old Langho Blackburn Lancashire BB6 8BH
New address: The Old Post Office 740 Whalley New Road Blackburn BB1 9BA
Change date: 2018-09-12
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Appoint person director company with name date
Date: 02 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jo-Anne Blow
Appointment date: 2016-06-30
Documents
Appoint person director company with name date
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Young
Appointment date: 2016-06-30
Documents
Resolution
Date: 14 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Termination director company with name termination date
Date: 21 Dec 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Woods
Termination date: 2015-10-01
Documents
Termination director company with name termination date
Date: 21 Dec 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-01
Officer name: Kerry Woods
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kerry Woods
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Rachael Stones
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Phillip Stones
Change date: 2010-01-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/06; full list of members
Documents
Legacy
Date: 27 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/03/06
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/05; full list of members
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 May 2005
Category: Address
Type: 287
Description: Registered office changed on 04/05/05 from: 7 the woodlands, old langho blackburn lancashire BB6 8BH
Documents
Legacy
Date: 02 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 25/01/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 17/12/04 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
SLOANE SQUARE HOUSE,LONDON,SW1W 8NS
Number: | 07016716 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09222877 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRMOUNT HOUSING MANAGEMENT LIMITED
37 MAIN STREET,BALLYCLARE,BT39 9AA
Number: | NI031916 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOW CARBON LIMITED,LONDON,W1J 8DU
Number: | 09712647 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 HIGH STREET,MARLBOROUGH,SN8 3AR
Number: | 11097683 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC CONSULTING SERVICES LIMITED
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 10120996 |
Status: | ACTIVE |
Category: | Private Limited Company |