(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, November 2017
| resolution
|
Free Download
(43 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Sep 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Wed, 1st Mar 2017 - the day director's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Mar 2017 new director was appointed.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 10th Jan 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 25th Jan 2016: 100.00 GBP
capital
|
|
(AD01) Address change date: Wed, 11th Nov 2015. New Address: C/O Hutchinson Engineering Limited Everite Road Widnes Cheshire WA8 8PT. Previous address: Badgers Wood Dalefords Lane Whitegate Northwich Cheshire CW8 2BW
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed forum stone LIMITEDcertificate issued on 04/11/15
filed on: 4th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 10th Jan 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 27th Jan 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 10th Jan 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 10th Jan 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 28th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 10th Jan 2012 with full list of members
filed on: 22nd, January 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 10th Jan 2011 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 8th Feb 2010. Old Address: Gladstone House, 2 Church Road Liverpool Merseyside L15 9EG
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 10th Jan 2010 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 4th, March 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 25th Feb 2009 with shareholders record
filed on: 25th, February 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 5th Feb 2008 with shareholders record
filed on: 5th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 5th Feb 2008 with shareholders record
filed on: 5th, February 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2007
filed on: 21st, June 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2007
filed on: 21st, June 2007
| accounts
|
Free Download
(2 pages)
|
(288a) On Tue, 12th Jun 2007 New director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/07 to 30/04/07
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 30/04/07
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Tue, 12th Jun 2007 New director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(2 pages)
|
(363s) Annual return up to Tue, 13th Feb 2007 with shareholders record
filed on: 13th, February 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Tue, 13th Feb 2007 with shareholders record
filed on: 13th, February 2007
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 99 shares on Tue, 10th Jan 2006. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, February 2006
| capital
|
|
(88(2)R) Alloted 99 shares on Tue, 10th Jan 2006. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, February 2006
| capital
|
Free Download
|
(288a) On Thu, 2nd Feb 2006 New secretary appointed;new director appointed
filed on: 2nd, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 2nd Feb 2006 New director appointed
filed on: 2nd, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 2nd Feb 2006 New director appointed
filed on: 2nd, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 2nd Feb 2006 Director resigned
filed on: 2nd, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 2nd Feb 2006 Director resigned
filed on: 2nd, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 2nd Feb 2006 Secretary resigned
filed on: 2nd, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 2nd Feb 2006 Secretary resigned
filed on: 2nd, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 2nd Feb 2006 New secretary appointed;new director appointed
filed on: 2nd, February 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2006
| incorporation
|
Free Download
(12 pages)
|