Advanced company searchLink opens in new window

STONEGATE PRECISION TOOLING LIMITED

Company number 07876144

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)
12 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jun 2023 PSC02 Notification of Stonegate Tooling Holdings Ltd as a person with significant control on 6 June 2023
19 Jun 2023 PSC07 Cessation of Rebecca Hazell as a person with significant control on 6 June 2023
19 Jun 2023 PSC07 Cessation of Graham Hazell as a person with significant control on 6 June 2023
14 Jun 2023 AD01 Registered office address changed from Stonegate House, Unit 4 Dianthus Business Park Common Lane North Cave Brough HU15 2PE England to Stonegate House Unit 4 Dianthus Business Park Common Lane North Cave HU15 2FT on 14 June 2023
10 May 2023 AD01 Registered office address changed from Melton House Wyke Way Melton East Yorkshire HU14 3HJ England to Stonegate House, Unit 4 Dianthus Business Park Common Lane North Cave Brough HU15 2PE on 10 May 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
09 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
02 Sep 2020 AD01 Registered office address changed from Melton House Wyke Way Melton East Yorkshire HU14 3HH to Melton House Wyke Way Melton East Yorkshire HU14 3HJ on 2 September 2020
02 Sep 2020 TM01 Termination of appointment of Damian White as a director on 14 February 2020
22 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
12 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
15 May 2019 CH01 Director's details changed for Damian White on 14 May 2019
14 May 2019 CH01 Director's details changed for Mr Graham Hazell on 14 May 2019
14 May 2019 CH01 Director's details changed for Mr Carl Hazell on 14 May 2019
04 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with updates
19 Dec 2018 PSC04 Change of details for Mrs Rebecca Hazell as a person with significant control on 18 December 2018
18 Dec 2018 PSC04 Change of details for Mr Graham Hazell as a person with significant control on 18 December 2018