Active
Company Information for NEW FOREST STONE LIMITED
UNIT J1 HUNTS FARM RUDD LANE, UPPER TIMSBURY, ROMSEY, SO51 0NU,
|
Company Registration Number
07980148
Private Limited Company
Active |
Company Name | |
---|---|
NEW FOREST STONE LIMITED | |
Legal Registered Office | |
UNIT J1 HUNTS FARM RUDD LANE UPPER TIMSBURY ROMSEY SO51 0NU Other companies in SO53 | |
Company Number | 07980148 | |
---|---|---|
Company ID Number | 07980148 | |
Date formed | 2012-03-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB133372533 |
Last Datalog update: | 2024-04-07 01:54:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Register inspection address changed to 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ | ||
Register inspection address changed to 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES | ||
30/11/22 STATEMENT OF CAPITAL GBP 520 | ||
Resolutions passed:<ul><li>Resolution Creation of ordinary c class 30/11/2022<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Ordinary a shareholders agreement 14/12/2022</ul> | ||
Resolutions passed:<ul><li>Resolution Bonus issue of 205 ord a shares and 250 ord b shares 30/11/2022</ul> | ||
RES14 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 30/11/22 STATEMENT OF CAPITAL GBP 520 | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES | |
SH03 | Purchase of own shares | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2021-01-29 GBP 65 | |
PSC07 | CESSATION OF CHRISTOPHER BERNARD HALL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BERNARD HALL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Colin John Marriott on 2020-02-20 | |
CH01 | Director's details changed for Daniel James Gates on 2020-02-21 | |
PSC04 | Change of details for Mr Christopher Bernard Hall as a person with significant control on 2020-02-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/19 FROM C/O Jacqui Elkins Bookkeeping Batten Road Downton Industrial Estate Salisbury SP5 3HU England | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/18 FROM C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DANIEL JAMES GATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / RUSSELL JOHN YOUNG / 26/03/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / COLIN JOHN MARRIOTT / 26/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN YOUNG / 26/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN MARRIOTT / 26/03/2018 | |
LATEST SOC | 07/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 14/12/15 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Christopher Bernard Hall on 2015-05-26 | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079801480001 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM C/O CW FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM, C/O CW FELLOWES LIMITED TEMPLARS HOUSE, LULWORTH CLOSE, CHANDLERS FORD, HAMPSHIRE, SO53 3TL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED RUSSELL JOHN YOUNG | |
AP01 | DIRECTOR APPOINTED COLIN JOHN MARRIOTT | |
SH01 | 25/04/12 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW FOREST STONE LIMITED
The top companies supplying to UK government with the same SIC code (31010 - Manufacture of office and shop furniture) as NEW FOREST STONE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |