Advanced company searchLink opens in new window

NB STONE LIMITED

Company number 06977959

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)
29 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
31 Mar 2023 AD01 Registered office address changed from 20 Forestdale Road Chatham ME5 9NB England to Parker House Stafford Road Wallington SM6 9AA on 31 March 2023
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Apr 2021 PSC01 Notification of John Bailey as a person with significant control on 28 April 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
03 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Sep 2018 AD01 Registered office address changed from 2 Walsingham Road Enfield Middlesex EN2 6EX to 20 Forestdale Road Chatham ME5 9NB on 23 September 2018
14 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
22 Sep 2015 CH01 Director's details changed for Mr John Bailey on 1 October 2009
22 Sep 2015 CH01 Director's details changed for Mr Andre Neves on 1 October 2009
28 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014