STONECARE4U LIMITED

Unit 3, 65 - 67 Cutlers Road Unit 3, 65 - 67 Cutlers Road, Chelmsford, CM3 5WA, England
StatusACTIVE
Company No.10004807
CategoryPrivate Limited Company
Incorporated15 Feb 2016
Age8 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

STONECARE4U LIMITED is an active private limited company with number 10004807. It was incorporated 8 years, 3 months, 28 days ago, on 15 February 2016. The company address is Unit 3, 65 - 67 Cutlers Road Unit 3, 65 - 67 Cutlers Road, Chelmsford, CM3 5WA, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

New address: Unit 3, 65 - 67 Cutlers Road South Woodham Ferrers Chelmsford CM3 5WA

Old address: 15-16 Annwood Lodge Business Park Arterial Road Rayleigh Essex SS6 7UA England

Change date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-05

Psc name: Nicholas James Giannotti

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Francis Blake

Notification date: 2018-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Smartseal Uk Limited

Notification date: 2018-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-05

Psc name: Jason David Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norman Paul Robson

Cessation date: 2018-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-15

Old address: Call Accounting Ltd 32 Upper Barn Copse Fair Oak Eastleigh Hampshire SO50 8DD England

New address: 15-16 Annwood Lodge Business Park Arterial Road Rayleigh Essex SS6 7UA

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Paul Robson

Termination date: 2018-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Giannotti

Appointment date: 2018-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Francis Blake

Appointment date: 2018-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-20

Officer name: Andrew Bernard King

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-20

Officer name: Mr Norman Paul Robson

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-20

Officer name: Claire Elizabeth King

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Bernard King

Cessation date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Apr 2016

Action Date: 26 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2016-02-26

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-26

Officer name: Mrs Claire Elizabeth King

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

New address: Call Accounting Ltd 32 Upper Barn Copse Fair Oak Eastleigh Hampshire SO50 8DD

Old address: C/O Cool Accounting Ltd 32 Upper Barn Copse Fair Oak Eastleigh Hampshire SO50 8DD United Kingdom

Change date: 2016-03-01

Documents

View document PDF

Incorporation company

Date: 15 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE100 LIMITED

WISTERIA HOUSE CLARENDON ROAD,LONDON,E18 2AW

Number:11375916
Status:ACTIVE
Category:Private Limited Company

DALLMANN ADMINISTRATION LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:08428132
Status:ACTIVE
Category:Private Limited Company

FILSTON PROPERTIES LIMITED

2ND FLOOR,LONDON,W1A 2EA

Number:04152575
Status:ACTIVE
Category:Private Limited Company

HOURNEW MUSIC LIMITED

14-15 BERNERS STREET,,W1T 3LJ

Number:00874689
Status:ACTIVE
Category:Private Limited Company

MR WINSTONS SOHO 2 LIMITED

143 WALWORTH ROAD,LONDON,SE17 1FZ

Number:11902284
Status:ACTIVE
Category:Private Limited Company

THE CG BUSINESS LTD

5A STATION TERRACE,EAST BOLDON,NE36 0LJ

Number:11543414
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