STONE SURVEYING LTD

Durham House 38 Street Lane Durham House 38 Street Lane, Ripley, DE5 8NE, England
StatusACTIVE
Company No.09529412
CategoryPrivate Limited Company
Incorporated08 Apr 2015
Age9 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

STONE SURVEYING LTD is an active private limited company with number 09529412. It was incorporated 9 years, 1 month, 22 days ago, on 08 April 2015. The company address is Durham House 38 Street Lane Durham House 38 Street Lane, Ripley, DE5 8NE, England.



Company Fillings

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-10

Old address: Durham House Street Lane Denby Ripley DE5 8NE England

New address: Durham House 38 Street Lane Denby Ripley DE5 8NE

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Stone

Change date: 2024-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Stone

Change date: 2024-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

New address: Durham House Street Lane Denby Ripley DE5 8NE

Old address: 14 Fellows Road Beeston Nottingham NG9 1AQ England

Change date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-06

Old address: 16 Regent Street Beeston Nottingham NG9 2EA England

New address: 14 Fellows Road Beeston Nottingham NG9 1AQ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-20

Officer name: Mr Thomas Stone

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Stone

Change date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

New address: 16 Regent Street Beeston Nottingham NG9 2EA

Change date: 2017-10-25

Old address: 1 Garden Lodge Close Derby DE23 6DD England

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Stone

Change date: 2017-08-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Stone

Change date: 2017-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

New address: 1 Garden Lodge Close Derby DE23 6DD

Old address: 12/ 95 Empress Road Derby DE23 6TF England

Change date: 2016-05-05

Documents

View document PDF

Incorporation company

Date: 08 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INDEPENDENT PHYSIO LTD

134 HILLSIDE ROAD,DUDLEY,DY1 3LD

Number:09941869
Status:ACTIVE
Category:Private Limited Company

JANELYN COTEJO LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11149628
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOVE THE PUB LTD

C/O ACCOUNTING 4 EVERYTHING,PAIGNTON,TQ3 2HN

Number:10929257
Status:ACTIVE
Category:Private Limited Company

SCHNOZZ LIMITED

CHARGROVE HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4GA

Number:07669856
Status:ACTIVE
Category:Private Limited Company

SMALL IS BEAUTIFUL LTD

THE TEEPEE DAY NURSERY,BRACKNELL,RG12 7RD

Number:04509968
Status:ACTIVE
Category:Private Limited Company

SWALE TECHNOLOGIES LIMITED

RM 48, BLDG 51G BUDDS LANE,BORDON,GU35 0FJ

Number:02500466
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