Advanced company searchLink opens in new window

STONE CONNECTION WORKSURFACES LTD

Company number 07942478

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with updates
04 Oct 2023 AP01 Appointment of Mr William Ingledew as a director on 2 October 2023
04 Oct 2023 AP01 Appointment of Mr Andrew White as a director on 2 October 2023
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
26 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
28 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
23 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
01 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 SH01 Statement of capital following an allotment of shares on 26 April 2016
  • GBP 800
11 Apr 2016 AD01 Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA to Millfield Industrial Estate Wheldrake York YO19 6NA on 11 April 2016
17 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 8
17 Dec 2015 CERTNM Company name changed yorkshire monitors LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-08
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 8
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014