About

Registered Number: 05128615
Date of Incorporation: 14/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: The Old Post Office, 740 Whalley New Road, Blackburn, BB1 9BA,

 

Established in 2004, Stones Young Mortgage Services Ltd are based in Blackburn, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONES, Nigel Phillip 15 December 2004 - 1
STONES, Rachael 08 January 2008 - 1
PALMER, Richard John 15 December 2004 08 January 2008 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 31 December 2018
AD01 - Change of registered office address 12 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 21 December 2016
RESOLUTIONS - N/A 14 June 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 25 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 04 December 2008
MEM/ARTS - N/A 04 April 2008
CERTNM - Change of name certificate 29 February 2008
AA - Annual Accounts 04 February 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 29 June 2006
363s - Annual Return 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 04 May 2005
288c - Notice of change of directors or secretaries or in their particulars 04 May 2005
287 - Change in situation or address of Registered Office 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
287 - Change in situation or address of Registered Office 17 December 2004
NEWINC - New incorporation documents 14 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.