About

Registered Number: 04549098
Date of Incorporation: 30/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 30 The Wirr, Steeple Langford, Salisbury, Wiltshire, SP3 4ND

 

Albion Stonemasons Ltd was registered on 30 September 2002 with its registered office in Wiltshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSHELL, Mick 30 September 2002 - 1
GOODENOUGH, Catherine 30 September 2002 - 1
GOODENOUGH, Nigel 30 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 31 July 2017
MR01 - N/A 22 June 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 29 August 2008
363s - Annual Return 28 October 2007
AA - Annual Accounts 09 September 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 30 July 2004
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
363s - Annual Return 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2003
225 - Change of Accounting Reference Date 20 September 2003
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.