STONEWALL INVESTMENTS LIMITED

88 Hill Village Road 88 Hill Village Road, Sutton Coldfield, B75 5BE, West Midlands
StatusACTIVE
Company No.00967437
CategoryPrivate Limited Company
Incorporated02 Dec 1969
Age54 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

STONEWALL INVESTMENTS LIMITED is an active private limited company with number 00967437. It was incorporated 54 years, 7 months, 3 days ago, on 02 December 1969. The company address is 88 Hill Village Road 88 Hill Village Road, Sutton Coldfield, B75 5BE, West Midlands.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Change sail address company with old address

Date: 09 Jan 2014

Category: Address

Type: AD02

Old address: Tolbot House 14 Digbeth Birmingham B5 6BH United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-06

Old address: C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Move registers to sail company

Date: 02 Jan 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Jan 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2013

Action Date: 25 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-25

Officer name: Christopher Mervyn Bullock

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rachel Sarah Bullock

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Mervyn Bullock

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hillary Ash

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Ash

Documents

View document PDF

Termination secretary company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hillary Ash

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-29

Officer name: Rachel Sarah Bullock

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-29

Officer name: Mrs Hillary Vivienne Ash

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-29

Officer name: Mr Dennis Ernest Ash

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-08

Old address: C/O Bdo Stoy Hayward Llp 125 Colmore Row Birmingham West Midlands B3 3SD

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 19/01/2009 from c/o bdo stoy hayward LLP 125 colmore row birmingham birmingham B3 3SD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 26/02/2008 from c/o bdo stoy hayward LLP 7TH floor 125 colmore row birmingham B3 3SD

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 15/11/05 from: c/o bdo stoy hayward LLP 5TH floor mander house wolverhampton west midlands WV1 3NF

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Address

Type: 287

Description: Registered office changed on 24/05/04 from: c/o robson rhodes centre city tower 7 hill street birmingham west midlands B5 4UU

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2002

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1999

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/98; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1997

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/96; no change of members

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 26/02/97 from: talbot house 14 digbeth birmingham B5 6BH

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 13/02/96 from: 30 market street wellingborough northamptonshire NN8 1AT

Documents

View document PDF

Legacy

Date: 02 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/95; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 13 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/92; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1991

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 1991

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Legacy

Date: 06 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1990

Action Date: 31 Aug 1989

Category: Accounts

Type: AA

Made up date: 1989-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1990

Action Date: 31 Aug 1988

Category: Accounts

Type: AA

Made up date: 1988-08-31

Documents

View document PDF

Legacy

Date: 05 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/12/89; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 06/10/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 1988

Action Date: 31 Aug 1987

Category: Accounts

Type: AA

Made up date: 1987-08-31

Documents

View document PDF

Legacy

Date: 16 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 06/10/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 1988

Action Date: 31 Aug 1986

Category: Accounts

Type: AA

Made up date: 1986-08-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 28 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 06/10/86; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

CLINICAL MOBILITY SOLUTIONS LIMITED

1 CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:11701477
Status:ACTIVE
Category:Private Limited Company

HOME COOKIN' LIMITED

B3 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ

Number:06479084
Status:ACTIVE
Category:Private Limited Company

MURRAY ESTATES (WESTER HERMISTON (SOUTH)) LIMITED

26 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET

Number:SC520693
Status:ACTIVE
Category:Private Limited Company

NESHIMAN CO LTD

104A WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HP

Number:11312328
Status:ACTIVE
Category:Private Limited Company

RAHMAN & CO (ECCLES) LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:11025306
Status:ACTIVE
Category:Private Limited Company

THE SWEET PROJECT LIMITED

UNIT 3,KINGS NORTON,B38 9PL

Number:07119208
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source