About

Registered Number: 04782074
Date of Incorporation: 30/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Rosedale Cottage 69 Bradford Road, Atworth, Melksham, Wiltshire, SN12 8HY

 

Having been setup in 2003, Andrew Stone Design Ltd has its registered office in Melksham, Wiltshire, it has a status of "Active". We don't currently know the number of employees at the business. The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Andrew 30 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2019
CS01 - N/A 18 June 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 23 February 2011
AD01 - Change of registered office address 15 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 09 June 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
363a - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 06 August 2004
225 - Change of Accounting Reference Date 06 August 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.