About

Registered Number: 04928188
Date of Incorporation: 10/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 30 Pinewood Way, North Colerne, Chippenham, Wiltshire, SN14 8QX

 

Bybrook Stone Ltd was established in 2003, it has a status of "Active". This company has 3 directors listed as Irving-french, Carman Naomi, French, Jeremy Andrew, Rolfe, Adam James at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLFE, Adam James 10 October 2003 01 November 2006 1
Secretary Name Appointed Resigned Total Appointments
IRVING-FRENCH, Carman Naomi 31 October 2006 - 1
FRENCH, Jeremy Andrew 10 October 2003 01 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 22 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 16 July 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH03 - Change of particulars for secretary 04 November 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 November 2007
353 - Register of members 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
AA - Annual Accounts 23 April 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
363s - Annual Return 31 October 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 20 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
287 - Change in situation or address of Registered Office 17 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
287 - Change in situation or address of Registered Office 16 October 2003
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.