Advanced company searchLink opens in new window

R J B STONE LIMITED

Company number 03469752

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
03 Oct 2018 MR01 Registration of charge 034697520006, created on 3 October 2018
31 Aug 2018 MR01 Registration of charge 034697520005, created on 31 August 2018
21 May 2018 TM01 Termination of appointment of Paulina Aldona Dabrowska as a director on 31 March 2018
27 Dec 2017 AA Full accounts made up to 31 March 2017
27 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
06 Mar 2017 AA Accounts for a medium company made up to 31 March 2016
09 Jan 2017 CS01 Confirmation statement made on 21 November 2016 with updates
22 Dec 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
21 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
21 Dec 2015 TM01 Termination of appointment of Agnieszka Stone as a director on 1 October 2015
03 Jul 2015 AA Accounts for a medium company made up to 30 September 2014
08 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
18 Nov 2014 AA Accounts for a medium company made up to 30 September 2013
06 Nov 2014 TM02 Termination of appointment of Bond Street Registrars Limited as a secretary on 20 May 2014
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2014 AP01 Appointment of Paulina Aldona Dabrowska as a director
11 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
04 Jul 2013 AA Total exemption small company accounts made up to 1 October 2012
20 Feb 2013 CH01 Director's details changed for Richard John Benedict Stone on 20 February 2013
05 Feb 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary
05 Feb 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
04 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
02 Oct 2012 AP01 Appointment of Agnieszka Stone as a director