York
North Yorkshire
YO10 3NF
Director Name | Mr Thomas Dickinson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2003(same day as company formation) |
Role | Sub-Contractor |
Country of Residence | England |
Correspondence Address | 125 Osbaldwick Lane York YO10 3AY |
Secretary Name | Mr Leslie Dickinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bedale Avenue York North Yorkshire YO10 3NF |
Director Name | Paul Evennett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Sub-Contractor |
Correspondence Address | 26 Galtres Road York North Yorkshire YO31 1JR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | stoneplan.co.uk |
---|---|
Telephone | 01904 766655 |
Telephone region | York |
Registered Address | 2a Acomb Court, Front Street Acomb York YO24 3BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Westfield |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,360 |
Cash | £6,156 |
Current Liabilities | £163,162 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 2 days from now) |
25 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
5 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
14 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
14 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
15 February 2017 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to 2a Acomb Court, Front Street Acomb York YO24 3BJ on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to 2a Acomb Court, Front Street Acomb York YO24 3BJ on 15 February 2017 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Previous accounting period shortened from 31 May 2013 to 31 January 2013 (3 pages) |
29 October 2013 | Previous accounting period shortened from 31 May 2013 to 31 January 2013 (3 pages) |
30 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 November 2011 | Memorandum and Articles of Association (12 pages) |
24 November 2011 | Memorandum and Articles of Association (12 pages) |
21 November 2011 | Resolutions
|
21 November 2011 | Change of share class name or designation (2 pages) |
21 November 2011 | Change of share class name or designation (2 pages) |
21 November 2011 | Statement of company's objects (2 pages) |
21 November 2011 | Statement of company's objects (2 pages) |
21 November 2011 | Resolutions
|
9 June 2011 | Director's details changed for Leslie Dickinson on 7 May 2011 (2 pages) |
9 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Director's details changed for Mr Thomas Dickinson on 7 May 2011 (2 pages) |
9 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Director's details changed for Mr Thomas Dickinson on 7 May 2011 (2 pages) |
9 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Director's details changed for Leslie Dickinson on 7 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Thomas Dickinson on 7 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Leslie Dickinson on 7 May 2011 (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 August 2010 | Memorandum and Articles of Association (10 pages) |
3 August 2010 | Memorandum and Articles of Association (10 pages) |
17 June 2010 | Change of name notice (2 pages) |
17 June 2010 | Company name changed stoneplan construction LIMITED\certificate issued on 17/06/10
|
17 June 2010 | Company name changed stoneplan construction LIMITED\certificate issued on 17/06/10
|
17 June 2010 | Change of name notice (2 pages) |
14 June 2010 | Annual return made up to 7 May 2010 (14 pages) |
14 June 2010 | Annual return made up to 7 May 2010 (14 pages) |
14 June 2010 | Annual return made up to 7 May 2010 (14 pages) |
20 April 2010 | Registered office address changed from Yew Tree Farm Cross Moor Lane Haxby York North Yorkshire YO32 2QR on 20 April 2010 (2 pages) |
20 April 2010 | Registered office address changed from Yew Tree Farm Cross Moor Lane Haxby York North Yorkshire YO32 2QR on 20 April 2010 (2 pages) |
29 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
29 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
19 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page) |
25 June 2008 | Ad 01/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
25 June 2008 | Ad 01/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
7 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 52 front street, acomb york north yorkshire YO24 3BX (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 52 front street, acomb york north yorkshire YO24 3BX (1 page) |
16 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
16 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 May 2005 | Return made up to 07/05/05; full list of members
|
18 May 2005 | Return made up to 07/05/05; full list of members
|
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
3 July 2003 | Ad 26/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2003 | Ad 26/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Incorporation (17 pages) |
7 May 2003 | Incorporation (17 pages) |