STONEWOOD EAST LTD
Status | ACTIVE |
Company No. | 05842683 |
Category | Private Limited Company |
Incorporated | 09 Jun 2006 |
Age | 18 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
STONEWOOD EAST LTD is an active private limited company with number 05842683. It was incorporated 18 years, 1 month, 22 days ago, on 09 June 2006. The company address is 376 London Road, Hadleigh 376 London Road, Hadleigh, Essex, SS7 2DA.
Company Fillings
Confirmation statement with updates
Date: 11 Jul 2024
Action Date: 09 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-09
Documents
Change person director company with change date
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-26
Officer name: Mr Daniel Michael Stabielli
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-31
Officer name: Mr Harry Daniel Anthony Stabielli
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-31
Officer name: Mr Daniel Michael Stabielli
Documents
Cessation of a person with significant control
Date: 21 Jun 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Damian Michael Stabielli
Cessation date: 2021-03-31
Documents
Change to a person with significant control
Date: 21 Jun 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-31
Psc name: Mr Daniel Michael Stabielli
Documents
Termination director company with name termination date
Date: 21 Jun 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damian Michael Stabielli
Termination date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Cessation of a person with significant control
Date: 27 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lisa Marie Stabielli
Cessation date: 2018-07-01
Documents
Appoint person director company with name date
Date: 27 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harry Daniel Anthony Stabielli
Appointment date: 2018-07-01
Documents
Termination director company with name termination date
Date: 27 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Marie Stabielli
Termination date: 2018-07-01
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Termination director company with name termination date
Date: 09 Mar 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Forsyth
Termination date: 2015-02-28
Documents
Termination secretary company with name termination date
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Marie Stabielli
Termination date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts amended with made up date
Date: 04 Feb 2014
Action Date: 30 Jun 2012
Category: Accounts
Type: AAMD
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-09
Officer name: David James Forsyth
Documents
Change person secretary company with change date
Date: 17 Jul 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-09
Officer name: Lisa Marie Stabielli
Documents
Change person director company with change date
Date: 17 Jul 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-09
Officer name: David James Forsyth
Documents
Change person director company with change date
Date: 17 Jul 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-09
Officer name: Lisa Marie Stabielli
Documents
Change person director company with change date
Date: 17 Jul 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-09
Officer name: Daniel Michael Stabielli
Documents
Change person director company with change date
Date: 17 Jul 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-09
Officer name: Damian Michael Stabielli
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Certificate change of name company
Date: 25 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stonewood flooring LIMITED\certificate issued on 27/07/09
Documents
Legacy
Date: 04 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/08; full list of members
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / lisa brown / 09/06/2008
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/07; full list of members
Documents
Resolution
Date: 12 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/06/06-10/06/06 £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
69 VALLANCE ROAD,LONDON,E1 5BS
Number: | 10797862 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11209638 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MARYPORT ROAD,CARDIFF,CF23 5JX
Number: | 11310009 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE GROUP UK SECURITY LTD.
UNIT 164 548-550 ELDER HOUSE,MILTON KEYNES,MK9 1LR
Number: | 07274419 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
41 LYTTELTON ROAD,LONDON,N2 0DQ
Number: | 10065483 |
Status: | ACTIVE |
Category: | Private Limited Company |
257 NEW CHESTER ROAD,WIRRAL,CH62 4RE
Number: | 11780096 |
Status: | ACTIVE |
Category: | Private Limited Company |