Advanced company searchLink opens in new window

R K STONE RENOVATIONS LIMITED

Company number 04632034

Filter by category

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)
24 Jan 2018 MR04 Satisfaction of charge 2 in full
14 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
29 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
23 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
04 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 4
19 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
04 Feb 2013 CH01 Director's details changed for Rocky Kevin Stone on 1 January 2013
26 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
26 Jan 2012 CH01 Director's details changed for Rocky Kevin Stone on 1 January 2012
26 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Jan 2012 AD01 Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton London SW19 2RL on 16 January 2012
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Mar 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
23 Apr 2010 AP01 Appointment of Miss Elizabeth Palmer-Horsey as a director
31 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
05 Mar 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Rocky Kevin Stone on 1 October 2009
19 Nov 2009 AD01 Registered office address changed from Ocl Limited 141 Englishcombe Lane Bath Somerset BA2 2EL on 19 November 2009
14 Jul 2009 287 Registered office changed on 14/07/2009 from fraser & co accountants fraser house, peter street shepton mallet BA4 5BL
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008