Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ATWOOD BATTERSBY / 17/10/2023 |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES |
2023-08-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES CLEMENTS / 22/03/2023 |
2023-08-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP ATWOOD BATTERSBY / 22/03/2023 |
2023-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER CHARLES CLEMENTS |
2023-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR PHILIP ATWOOD BATTERSBY / 22/03/2023 |
2023-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP ATWOOD BATTERSBY / 22/03/2023 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES |
2023-08-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP ATWOOD BATTERSBY / 22/03/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-30 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-27 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-26 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-04-23 |
insert address 21 The Round House, Harbour Rd, Par, Cornwall, PL24 2BB |
2021-04-23 |
insert registration_number 63255509 |
2021-02-01 |
delete source_ip 104.18.34.254 |
2021-02-01 |
delete source_ip 104.18.35.254 |
2021-02-01 |
insert source_ip 104.21.34.90 |
2020-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
2020-07-28 |
delete source_ip 178.62.13.158 |
2020-07-28 |
insert source_ip 172.67.157.157 |
2020-07-28 |
insert source_ip 104.18.34.254 |
2020-07-28 |
insert source_ip 104.18.35.254 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-25 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-09-26 |
update founded_year null => 1926 |
2019-08-27 |
delete address 4 & 5, The Roundhouse
Harbour Road
Par, St Austell
Cornwall,
PL24 2BB |
2019-08-27 |
insert about_pages_linkeddomain larcombesmemorials.co.uk |
2019-08-27 |
insert address Unit 18, The Roundhouse
Harbour Road
Par, St Austell
Cornwall,
PL24 2BB |
2019-08-27 |
insert contact_pages_linkeddomain larcombesmemorials.co.uk |
2019-08-27 |
insert index_pages_linkeddomain larcombesmemorials.co.uk |
2019-08-27 |
insert terms_pages_linkeddomain larcombesmemorials.co.uk |
2019-08-27 |
update primary_contact 4 & 5, The Roundhouse
Harbour Road
Par, St Austell
Cornwall,
PL24 2BB => Unit 18, The Roundhouse
Harbour Road
Par, St Austell
Cornwall,
PL24 2BB |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
2019-07-28 |
delete about_pages_linkeddomain xyzscripts.com |
2019-07-28 |
delete contact_pages_linkeddomain xyzscripts.com |
2019-07-28 |
delete index_pages_linkeddomain xyzscripts.com |
2019-07-28 |
delete terms_pages_linkeddomain xyzscripts.com |
2019-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-26 |
delete source_ip 185.119.173.165 |
2019-03-26 |
insert source_ip 178.62.13.158 |
2019-03-07 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE BATTERSBY / 23/03/2017 |
2017-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ATWOOD BATTERSBY / 23/03/2017 |
2017-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE BATTERSBY / 23/03/2017 |
2017-02-24 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
2016-06-07 |
delete source_ip 185.24.99.98 |
2016-06-07 |
insert source_ip 185.119.173.165 |
2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-20 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-07-26 => 2015-07-26 |
2015-08-09 |
update returns_next_due_date 2015-08-23 => 2016-08-23 |
2015-07-29 |
update statutory_documents 26/07/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-24 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-22 |
delete source_ip 173.254.28.138 |
2015-01-22 |
insert source_ip 185.24.99.98 |
2014-08-07 |
update returns_last_madeup_date 2013-07-26 => 2014-07-26 |
2014-08-07 |
update returns_next_due_date 2014-08-23 => 2015-08-23 |
2014-07-29 |
update statutory_documents 26/07/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-20 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-11 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER CHARLES CLEMENTS |
2013-11-26 |
delete email ro..@gmail.com |
2013-11-26 |
delete index_pages_linkeddomain caesarstoneus.com |
2013-11-26 |
delete index_pages_linkeddomain okite.com |
2013-11-26 |
delete index_pages_linkeddomain stone-federationgb.org.uk |
2013-11-26 |
delete index_pages_linkeddomain youtube.com |
2013-11-26 |
insert index_pages_linkeddomain blanco.co.uk |
2013-11-26 |
insert index_pages_linkeddomain rowanburgess.co.uk |
2013-08-01 |
update returns_last_madeup_date 2012-07-26 => 2013-07-26 |
2013-08-01 |
update returns_next_due_date 2013-08-23 => 2014-08-23 |
2013-07-29 |
update statutory_documents 26/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 46730 - Wholesale of wood, construction materials and sanitary equipment |
2013-06-22 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2013-06-22 |
update returns_last_madeup_date 2011-07-26 => 2012-07-26 |
2013-06-22 |
update returns_next_due_date 2012-08-23 => 2013-08-23 |
2013-02-01 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-08-02 |
update statutory_documents 26/07/12 FULL LIST |
2012-01-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-28 |
update statutory_documents 26/07/11 FULL LIST |
2011-03-16 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2011 FROM
TORRINGTON CHAMBERS
58 NORTH ROAD EAST
PLYMOUTH
DEVON
PL4 6AJ |
2010-08-16 |
update statutory_documents 26/07/10 FULL LIST |
2010-03-26 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE LIM / 20/11/2008 |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
2009-06-26 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-10-08 |
update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
2008-04-17 |
update statutory_documents SECRETARY APPOINTED CAROLINE LIM |
2008-04-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PHILLIP BATTERSBY |
2008-04-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MAUNDER |
2007-09-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08 |
2007-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-09-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-09-05 |
update statutory_documents COMPANY NAME CHANGED
ANYTHING STONE (SOUTH WEST) LIMI
TED
CERTIFICATE ISSUED ON 05/09/07 |
2007-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-02 |
update statutory_documents SECRETARY RESIGNED |
2007-07-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |