Church Minshull
Cheshire
CW5 6EA
Secretary Name | Pauline Aldous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 105 Charlestown Road Glossop Derbyshire SK13 8LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.stonesalesuk.com/ |
---|
Registered Address | Brambles Over Road Church Minshull Cheshire CW5 6EA |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Church Minshull |
Ward | Bunbury |
Year | 2013 |
---|---|
Net Worth | -£70,623 |
Cash | £2 |
Current Liabilities | £89,818 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 December 2010 | Delivered on: 11 December 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
26 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
20 May 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
3 May 2019 | Satisfaction of charge 1 in full (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 October 2018 | Registered office address changed from First Floor, 7 Pillory Street Nantwich Cheshire CW5 5BZ to Brambles over Road Church Minshull Cheshire CW5 6EA on 29 October 2018 (1 page) |
26 October 2018 | Change of details for Mr Dean Gatley as a person with significant control on 26 October 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
28 December 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
28 December 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 February 2016 | Company name changed stone sales uk LIMITED\certificate issued on 12/02/16
|
12 February 2016 | Company name changed stone sales uk LIMITED\certificate issued on 12/02/16
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Director's details changed for Dean Gatley on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Dean Gatley on 24 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
28 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2010 | Director's details changed for Dean Gatley on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Dean Gatley on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Dean Gatley on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
4 June 2007 | Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2007 | Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
23 March 2007 | Incorporation (16 pages) |
23 March 2007 | Incorporation (16 pages) |