About

Registered Number: 04166066
Date of Incorporation: 22/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: ALB ACCOUNTANCY (UK) LTD, Farren House Farren Court, The Street Cowfold, Horsham, West Sussex, RH13 8BP

 

Black & Stevenson Engineering Ltd was established in 2001, it's status is listed as "Active". The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, Ian Michael 02 April 2001 - 1
BLACK, Stuart William 02 April 2001 10 December 2015 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 07 April 2016
TM01 - Termination of appointment of director 10 February 2016
TM02 - Termination of appointment of secretary 10 February 2016
AA - Annual Accounts 08 December 2015
MR01 - N/A 18 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 27 February 2013
AAMD - Amended Accounts 10 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 March 2011
AD01 - Change of registered office address 10 January 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 27 November 2008
AA - Annual Accounts 25 November 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 20 November 2002
RESOLUTIONS - N/A 23 October 2002
363s - Annual Return 31 May 2002
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2001
225 - Change of Accounting Reference Date 11 April 2001
CERTNM - Change of name certificate 09 April 2001
287 - Change in situation or address of Registered Office 05 April 2001
NEWINC - New incorporation documents 22 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.