About

Registered Number: 05485572
Date of Incorporation: 21/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Broadway Court, Brighton Road, Lancing, West Sussex, BN15 8JT,

 

Founded in 2005, Finestone Contracts Ltd has its registered office in West Sussex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Harris, Anne Cleminshaw, Jales, Mark William, Stone, Linda Ann are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Linda Ann 21 June 2005 09 August 2010 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Anne Cleminshaw 01 May 2012 24 March 2020 1
JALES, Mark William 23 October 2008 01 May 2012 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AD01 - Change of registered office address 19 June 2020
TM02 - Termination of appointment of secretary 24 March 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
CH01 - Change of particulars for director 30 June 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 09 July 2013
SH08 - Notice of name or other designation of class of shares 13 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 16 July 2012
AP03 - Appointment of secretary 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
RESOLUTIONS - N/A 09 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 15 March 2011
TM01 - Termination of appointment of director 01 September 2010
AP01 - Appointment of director 25 August 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 17 July 2009
RESOLUTIONS - N/A 13 January 2009
123 - Notice of increase in nominal capital 13 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
AA - Annual Accounts 13 October 2008
363s - Annual Return 02 September 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 10 August 2007
395 - Particulars of a mortgage or charge 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 06 January 2007
225 - Change of Accounting Reference Date 13 October 2006
363s - Annual Return 13 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
225 - Change of Accounting Reference Date 16 August 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.