Hutton
Brentwood
Essex
CM13 1XD
Director Name | Jill Patricia Avent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Edelweiss Lees Road Stanton In Peak Matlock Derbyshire DE4 2LS |
Director Name | David Alan Gregory |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Edelweiss Lees Road Stanton In Peak Matlock Derbyshire De4 |
Director Name | Mr Jonathan Andrew Gregory |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bolehill Quarry Wingerworth Chesterfield Derbyshire S42 6RG |
Secretary Name | David Alan Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Edelweiss Lees Road Stanton In Peak Matlock Derbyshire De4 |
Director Name | Paul Steven Bailey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 6 months (resigned 20 July 2016) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Bolehill Quarry Wingerworth Chesterfield Derbyshire S42 6RG |
Director Name | Stephen John Wright |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bolehill Quarry Wingerworth Chesterfield Derbyshire S42 6RG |
Secretary Name | Stephen John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(4 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bolehill Quarry Wingerworth Chesterfield Derbyshire S42 6RG |
Director Name | David Alan Gregory |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | 15 Lochbay Waternish Isle Of Skye IV55 8GD Scotland |
Director Name | Mr Iain Hamilton Kennedy |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bolehill Quarry Wingerworth Chesterfield Derbyshire S42 6RG |
Director Name | Mr Stephen James Mold |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant House Prospect Way Hutton Brentwood Essex CM13 1XD |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | blockstone.co.uk |
---|---|
Telephone | 01246 554450 |
Telephone region | Chesterfield |
Registered Address | Suite 4b The Hamilton Centre Rodney Way Chelmsford CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
1000 at £0.2 | Realstone (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,445,159 |
Gross Profit | £552,418 |
Net Worth | £1,618,863 |
Cash | £5,067 |
Current Liabilities | £465,751 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
28 July 1999 | Delivered on: 6 August 1999 Satisfied on: 5 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dukes quarry whatstandwell derbyshire. Fully Satisfied |
---|---|
22 March 1999 | Delivered on: 9 April 1999 Satisfied on: 5 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ashover derbyshire. Fully Satisfied |
2 December 1998 | Delivered on: 18 December 1998 Satisfied on: 5 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stanton moor and dungeon qquarries derbyshire. Fully Satisfied |
9 August 1996 | Delivered on: 15 August 1996 Satisfied on: 5 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ancaster quarry ancaster nr grantham lincolnshire. Fully Satisfied |
9 August 1996 | Delivered on: 15 August 1996 Satisfied on: 5 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lumshill quarry nr matlock derbyshire. Fully Satisfied |
9 August 1996 | Delivered on: 15 August 1996 Satisfied on: 5 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New pilhough quarry situated near stanton-in-peak derbyshire. Fully Satisfied |
9 August 1996 | Delivered on: 15 August 1996 Satisfied on: 5 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dukes quarry hindersitch lane whatstandwell derbyshire t/no DY185718. Fully Satisfied |
24 March 1996 | Delivered on: 11 April 1996 Satisfied on: 5 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stancliffe quarry, darley dale, derbyshire. Fully Satisfied |
28 July 1999 | Delivered on: 6 August 1999 Satisfied on: 5 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wattscliffe quarry elton derbyshire. Fully Satisfied |
14 January 2015 | Delivered on: 29 January 2015 Persons entitled: Close Brothers LTD Classification: A registered charge Outstanding |
23 December 2009 | Delivered on: 12 January 2010 Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company by way of a first fixed and floating charge. Outstanding |
23 December 2009 | Delivered on: 7 January 2010 Persons entitled: Jonathan Andrew Gregory, Jill Patricia Avent, Helen Sandra Gregory Shirlie Olive Gregory; Helen Sandra Gregory Jonathan Andrew Gregory Jill Patricia Avent as Trustees of the Shirlie Olive Gregory Settlement No. 2; Jonathan Andrew Gregory Jill Patricia Avent as Trustees of the D Gregory Life Rent Trust Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all land all the goodwill and uncalled capital of the company; the securities; the insurances; the intellectual property; the rents; the asset contracts; floating charge all those assets not effectively charged by the debenture see image for full details. Outstanding |
23 December 2009 | Delivered on: 31 December 2009 Persons entitled: Iain Hamilton Kennedy John Thomson John Gregory Nolan Paul Steven Bailey and Stephen John Wright Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 December 2009 | Delivered on: 5 January 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 December 2009 | Delivered on: 31 December 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £564,219.00 due or to become due from the company to the chargee. Particulars: The goods asset make/model/serial number atlas copco XAS146 mobile compressor serial no. AIP350048. Genset welder volvo A30 articulated dump truck serial no (circa 1988) volvo L1800 wheel loader serila no L180DV4560 (2001) (13,996 hours) for further goods charged please refer to form MG01 see image for full details. Outstanding |
13 February 1996 | Delivered on: 19 February 1996 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
9 February 2023 | Registered office address changed from Grant House 55 Tallon Road Hutton Essex CM13 1TG United Kingdom to Suite 4B the Hamilton Centre Rodney Way Chelmsford CM1 3BY on 9 February 2023 (1 page) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
11 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
28 February 2022 | Registered office address changed from Grant House Prospect Way Hutton Brentwood Essex CM13 1XD England to Grant House 55 Tallon Road Hutton Essex CM13 1TG on 28 February 2022 (1 page) |
19 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
17 May 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
9 September 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
18 August 2020 | Notification of Lee O'connor as a person with significant control on 2 March 2020 (2 pages) |
28 January 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
22 February 2018 | Termination of appointment of Stephen James Mold as a director on 22 February 2018 (1 page) |
28 December 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 January 2017 | Satisfaction of charge 13 in full (4 pages) |
11 January 2017 | Satisfaction of charge 1 in full (4 pages) |
11 January 2017 | Satisfaction of charge 12 in full (4 pages) |
11 January 2017 | Satisfaction of charge 12 in full (4 pages) |
11 January 2017 | Satisfaction of charge 1 in full (4 pages) |
11 January 2017 | Satisfaction of charge 11 in full (4 pages) |
11 January 2017 | Satisfaction of charge 11 in full (4 pages) |
11 January 2017 | Satisfaction of charge 13 in full (4 pages) |
15 December 2016 | Satisfaction of charge 030888410016 in full (4 pages) |
15 December 2016 | Satisfaction of charge 14 in full (4 pages) |
15 December 2016 | Satisfaction of charge 030888410016 in full (4 pages) |
15 December 2016 | Satisfaction of charge 14 in full (4 pages) |
7 November 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
7 November 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
3 November 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
3 November 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
22 September 2016 | Auditor's resignation (1 page) |
22 September 2016 | Auditor's resignation (1 page) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
22 July 2016 | Appointment of Mr Stephen James Mold as a director on 20 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Stephen John Wright as a secretary on 20 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Bolehill Quarry Wingerworth Chesterfield Derbyshire S42 6RG to Grant House Prospect Way Hutton Brentwood Essex CM13 1XD on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Iain Hamilton Kennedy as a director on 20 July 2016 (1 page) |
22 July 2016 | Appointment of Mr Michael Denyer as a director on 20 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Stephen James Mold as a director on 20 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Paul Steven Bailey as a director on 20 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Stephen John Wright as a director on 20 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Jonathan Andrew Gregory as a director on 20 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Stephen John Wright as a secretary on 20 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Iain Hamilton Kennedy as a director on 20 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Bolehill Quarry Wingerworth Chesterfield Derbyshire S42 6RG to Grant House Prospect Way Hutton Brentwood Essex CM13 1XD on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Paul Steven Bailey as a director on 20 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Jonathan Andrew Gregory as a director on 20 July 2016 (1 page) |
22 July 2016 | Appointment of Mr Michael Denyer as a director on 20 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Stephen John Wright as a director on 20 July 2016 (1 page) |
9 May 2016 | Satisfaction of charge 15 in full (1 page) |
9 May 2016 | Satisfaction of charge 15 in full (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 January 2015 | Registration of charge 030888410016, created on 14 January 2015 (45 pages) |
29 January 2015 | Registration of charge 030888410016, created on 14 January 2015 (45 pages) |
20 November 2014 | Director's details changed for Stephen John Wright on 20 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Jonathan Andrew Gregory on 20 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Paul Steven Bailey on 20 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Stephen John Wright on 20 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Paul Steven Bailey on 20 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Jonathan Andrew Gregory on 20 November 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Stephen John Wright on 20 November 2014 (1 page) |
20 November 2014 | Secretary's details changed for Stephen John Wright on 20 November 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
6 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
6 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
3 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
25 April 2013 | Auditor's resignation (2 pages) |
25 April 2013 | Auditor's resignation (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
2 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
30 January 2010 | Termination of appointment of Jill Avent as a director (1 page) |
30 January 2010 | Termination of appointment of Jill Avent as a director (1 page) |
30 January 2010 | Appointment of Mr Iain Hamilton Kennedy as a director (2 pages) |
30 January 2010 | Appointment of Mr Iain Hamilton Kennedy as a director (2 pages) |
17 January 2010 | Resolutions
|
17 January 2010 | Resolutions
|
17 January 2010 | Resolutions
|
17 January 2010 | Resolutions
|
12 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
18 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 September 2009 | Return made up to 08/08/09; full list of members (5 pages) |
10 September 2009 | Return made up to 08/08/09; full list of members (5 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
27 July 2009 | Appointment terminated director david gregory (1 page) |
27 July 2009 | Appointment terminated director david gregory (1 page) |
18 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
2 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 August 2007 | Return made up to 08/08/07; no change of members (8 pages) |
16 August 2007 | Return made up to 08/08/07; no change of members (8 pages) |
12 September 2006 | Return made up to 08/08/06; full list of members
|
12 September 2006 | Return made up to 08/08/06; full list of members
|
1 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 September 2005 | Return made up to 08/08/05; full list of members (9 pages) |
8 September 2005 | Return made up to 08/08/05; full list of members (9 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (9 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (9 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
23 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 August 2003 | Return made up to 08/08/03; full list of members (9 pages) |
14 August 2003 | Return made up to 08/08/03; full list of members (9 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 August 2002 | Return made up to 08/08/02; full list of members
|
13 August 2002 | Return made up to 08/08/02; full list of members
|
22 August 2001 | Return made up to 08/08/01; full list of members (8 pages) |
22 August 2001 | Return made up to 08/08/01; full list of members (8 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 August 2000 | Return made up to 08/08/00; full list of members (8 pages) |
15 August 2000 | Return made up to 08/08/00; full list of members (8 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
3 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 July 1998 | Return made up to 08/08/98; no change of members
|
30 July 1998 | Return made up to 08/08/98; no change of members
|
12 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Director's particulars changed (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Return made up to 08/08/97; full list of members
|
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Return made up to 08/08/97; full list of members
|
11 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: edelweiss - lees road stanton in peak matlock derbyshire DE4 2LS (1 page) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: edelweiss - lees road stanton in peak matlock derbyshire DE4 2LS (1 page) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Return made up to 08/08/96; full list of members
|
11 October 1996 | Return made up to 08/08/96; full list of members
|
15 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Accounting reference date notified as 31/12 (1 page) |
1 May 1996 | Accounting reference date notified as 31/12 (1 page) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Particulars of mortgage/charge (3 pages) |
29 September 1995 | Company name changed block stone (england) LTD.\certificate issued on 02/10/95 (12 pages) |
29 September 1995 | Company name changed block stone (england) LTD.\certificate issued on 02/10/95 (12 pages) |
11 August 1995 | Secretary resigned;new director appointed (2 pages) |
11 August 1995 | Secretary resigned;new director appointed (2 pages) |
8 August 1995 | Incorporation (34 pages) |
8 August 1995 | Incorporation (34 pages) |