STONE & CO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-19 delete person Ben Stone
2023-10-19 delete person Nick Rood
2023-10-19 insert person Jack Horler
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-10-02 delete person Emma Wilkes
2022-10-02 delete person Helen Phillips
2022-10-02 insert person Nick Rood
2022-07-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-07-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW STONE / 20/05/2022
2022-06-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE STONE / 20/05/2022
2022-06-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ANDREW STONE / 20/05/2022
2022-06-22 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-06-07 delete address INNISFREE CADBURY CAMP LANE CLAPTON IN GORDANO BRISTOL NORTH SOMERSET BS20 7SD
2022-06-07 insert address LYNCHCOMBE HOUSE LYNCHCOMBE LANE WESTBURY SUB MENDIP WELLS ENGLAND BA5 1GH
2022-06-07 update registered_address
2022-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2022 FROM INNISFREE CADBURY CAMP LANE CLAPTON IN GORDANO BRISTOL NORTH SOMERSET BS20 7SD
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-09 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2022-01-05 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-31 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-27 delete source_ip 93.93.226.225
2020-06-27 insert source_ip 62.172.138.52
2020-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE STONE
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2019-12-25 insert service_pages_linkeddomain silktide.com
2019-12-25 insert terms_pages_linkeddomain silktide.com
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-07 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-05-21 delete about_pages_linkeddomain plus.google.com
2019-05-21 delete contact_pages_linkeddomain plus.google.com
2019-05-21 delete index_pages_linkeddomain plus.google.com
2019-05-21 delete management_pages_linkeddomain plus.google.com
2019-05-21 delete partner_pages_linkeddomain plus.google.com
2019-05-21 delete person Claire Palmer
2019-05-21 delete service_pages_linkeddomain plus.google.com
2019-05-21 delete terms_pages_linkeddomain plus.google.com
2019-05-21 insert person Lynn Wait
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2019-01-04 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-07-15 delete person Jenny Hansford
2018-04-22 delete support_emails cl..@practiceweb.co.uk
2018-04-22 delete address 5th & 6th Floor, 48-52 Baldwin Street, Bristol, BS1 1QP
2018-04-22 delete address Bridge House, Baldwin Street, Bristol BS1 1QP
2018-04-22 delete email cl..@practiceweb.co.uk
2018-04-22 delete partner_pages_linkeddomain hmrc.gov.uk
2018-04-22 delete registration_number 03230061
2018-04-22 delete registration_number 05923499
2018-04-22 insert person Sam Bazzard
2018-04-22 insert person Stuart Curtis
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES
2018-01-28 delete support_emails cl..@practiceweb.co.uk
2018-01-28 insert support_emails cl..@practiceweb.co.uk
2018-01-28 delete address 5th & 6th Floor, Bridge House, 48-52 Baldwin Street, Bristol BS1 1QP
2018-01-28 delete email cl..@practiceweb.co.uk
2018-01-28 delete registration_number 03599995
2018-01-28 insert address Bridge House, Baldwin Street, Bristol BS1 1QP
2018-01-28 insert email cl..@practiceweb.co.uk
2018-01-12 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-08-26 delete service_pages_linkeddomain silktide.com
2017-08-26 delete terms_pages_linkeddomain silktide.com
2017-08-26 insert partner_pages_linkeddomain www.gov.uk
2017-08-26 insert person Ben Stone
2017-08-26 insert person Cheryl Wookey
2017-08-26 update person_description Helen Phillips => Helen Phillips
2017-08-26 update primary_contact 2 Charnwood House Marsh RoadAshton Bristol BS3 2NA => 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-09-13 delete email ad..@stone-co.co.uk
2016-09-13 delete email cl..@stone-co.co.uk
2016-09-13 delete email em..@stone-co.co.uk
2016-09-13 delete email he..@stone-co.co.uk
2016-09-13 delete email ja..@stone-co.co.uk
2016-09-13 delete email je..@stone-co.co.uk
2016-09-13 delete email jo..@stone-co.co.uk
2016-09-13 delete email ra..@stone-co.co.uk
2016-09-13 delete email ri..@stone-co.co.uk
2016-09-13 insert index_pages_linkeddomain silktide.com
2016-09-13 insert partner Diesel
2016-09-13 insert partner_pages_linkeddomain hmrc.gov.uk
2016-09-13 insert partner_pages_linkeddomain smmt.co.uk
2016-09-13 insert person Mike Peach
2016-09-13 insert service_pages_linkeddomain silktide.com
2016-09-13 insert terms_pages_linkeddomain silktide.com
2016-07-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-07-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-06-20 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-04-01 delete person Ben Woodbridge
2016-04-01 insert person Claire Palmer
2016-04-01 insert person Jack Townsend
2016-04-01 update person_description Helen Phillips => Helen Phillips
2016-03-11 update returns_last_madeup_date 2015-02-04 => 2016-02-04
2016-03-11 update returns_next_due_date 2016-03-03 => 2017-03-04
2016-02-11 update statutory_documents 04/02/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-20 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-13 update person_description Ben Woodbridge => Ben Woodbridge
2015-07-13 update person_description Emma Wilkes => Emma Wilkes
2015-06-15 delete partner Diesel
2015-06-15 delete partner Millionaire Limited Liability Partnership
2015-06-15 delete partner_pages_linkeddomain hmrc.gov.uk
2015-06-15 delete partner_pages_linkeddomain smmt.co.uk
2015-06-15 insert partner_pages_linkeddomain companieshouse.gov.uk
2015-05-17 delete partner_pages_linkeddomain companieshouse.gov.uk
2015-03-07 update returns_last_madeup_date 2014-02-04 => 2015-02-04
2015-03-07 update returns_next_due_date 2015-03-04 => 2016-03-03
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-06 update statutory_documents 04/02/15 FULL LIST
2015-01-20 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-10 insert email he..@stone-co.co.uk
2014-10-10 insert person Helen Phillips
2014-10-10 update person_description Ben Woodbridge => Ben Woodbridge
2014-10-10 update person_description Emma Wilkes => Emma Wilkes
2014-04-25 delete alias Stone & Co Accountants Bristol
2014-04-25 delete person George Osborne
2014-04-25 insert address 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA
2014-04-25 insert partner Diesel
2014-04-25 insert partner Millionaire Limited Liability Partnership
2014-04-25 insert partner_pages_linkeddomain hmrc.gov.uk
2014-04-25 insert partner_pages_linkeddomain smmt.co.uk
2014-03-07 update returns_last_madeup_date 2013-02-04 => 2014-02-04
2014-03-07 update returns_next_due_date 2014-03-04 => 2015-03-04
2014-02-08 update statutory_documents 04/02/14 FULL LIST
2013-12-14 insert person George Osborne
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-16 delete about_pages_linkeddomain accaglobal.com
2013-10-16 delete about_pages_linkeddomain auditregister.org.uk
2013-10-16 update person_description Joe Ottway => Joe Ottway
2013-08-30 delete address Marsh Road, Bristol BS3 2NA
2013-06-25 update returns_last_madeup_date 2012-02-04 => 2013-02-04
2013-06-25 update returns_next_due_date 2013-03-04 => 2014-03-04
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-18 update website_status ServerDown => OK
2013-06-18 delete index_pages_linkeddomain accountantsinbristol.org
2013-06-18 insert alias Stone & Co Accountants Bristol
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-02-18 delete email ra..@hotmail.co.uk
2013-02-18 delete phone 07973 358193
2013-02-11 update statutory_documents 04/02/13 FULL LIST
2013-01-31 insert email ra..@hotmail.co.uk
2013-01-31 insert phone 07973 358193
2013-01-23 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2013-01-14 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-17 delete person Chancellor George Osborne
2012-10-24 delete email be..@stone-co.uk
2012-10-24 insert person George Osborne
2012-02-12 update statutory_documents 04/02/12 FULL LIST
2011-07-21 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-02-08 update statutory_documents 04/02/11 FULL LIST
2010-09-21 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-02-16 update statutory_documents 04/02/10 FULL LIST
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE STONE / 04/02/2010
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW STONE / 04/02/2010
2009-12-15 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-12-03 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-02-18 update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-21 update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-07 update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-21 update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-03-24 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-27 update statutory_documents RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-02-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-12 update statutory_documents RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-03-21 update statutory_documents RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2002-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-11 update statutory_documents RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2001-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-15 update statutory_documents RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
2000-02-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-03-08 update statutory_documents RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS
1998-03-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99
1998-02-10 update statutory_documents SECRETARY RESIGNED
1998-02-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION