Advanced company searchLink opens in new window

THE STONE AND COBBLE CO. LIMITED

Company number 06773777

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)
11 May 2016 AA Total exemption full accounts made up to 30 November 2015
13 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
21 May 2015 AA Total exemption full accounts made up to 30 November 2014
06 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
15 May 2014 AA Total exemption full accounts made up to 30 November 2013
09 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
11 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
30 Apr 2012 AA Total exemption full accounts made up to 30 November 2011
06 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
10 May 2010 AA Accounts for a dormant company made up to 30 November 2009
18 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Miss Ruth Elizabeth Anne Fowler on 1 October 2009
12 Jan 2010 CH01 Director's details changed for Craig Timmins on 1 October 2009
12 Jan 2010 CH03 Secretary's details changed for Ruth Elizabeth Anne Fowler on 1 October 2009
06 Jan 2010 AA01 Previous accounting period shortened from 31 December 2009 to 30 November 2009
06 Jan 2010 AD01 Registered office address changed from Braemar Rosslyn Avenue Preesall Lancashire FY6 0HE on 6 January 2010
13 Feb 2009 88(2) Ad 13/01/09\gbp si 98@1=98\gbp ic 2/100\
23 Dec 2008 288a Director and secretary appointed ruth elizabeth anne fowler
22 Dec 2008 288a Director appointed craig timmins
16 Dec 2008 288b Appointment terminated director john wildman
16 Dec 2008 288b Appointment terminated secretary sameday company services LIMITED
16 Dec 2008 NEWINC Incorporation