About

Registered Number: 02621899
Date of Incorporation: 19/06/1991 (33 years ago)
Company Status: Active
Registered Address: 175 Oldchurch Road, Romford, RM7 0BD

 

Haines & Warwick Stonemasons Ltd was founded on 19 June 1991 and are based in Romford, it's status is listed as "Active". The company has 3 directors listed as Burr, Christopher Steven, Sapstead, Angela, Thoupos, Kyriacos at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURR, Christopher Steven 19 June 1991 01 September 1993 1
SAPSTEAD, Angela 19 June 1991 04 June 1999 1
THOUPOS, Kyriacos 19 June 1991 04 June 1999 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 28 September 2018
PSC04 - N/A 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 26 June 2013
MR01 - N/A 07 June 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 24 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2008
287 - Change in situation or address of Registered Office 23 June 2008
353 - Register of members 23 June 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 04 August 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 07 June 2004
AA - Annual Accounts 11 August 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 28 June 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 28 June 2000
225 - Change of Accounting Reference Date 08 December 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
363s - Annual Return 19 August 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
287 - Change in situation or address of Registered Office 11 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 10 July 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 25 July 1996
AA - Annual Accounts 18 February 1996
363s - Annual Return 27 July 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 08 April 1994
288 - N/A 08 October 1993
363s - Annual Return 29 August 1993
287 - Change in situation or address of Registered Office 12 February 1993
AA - Annual Accounts 08 January 1993
363s - Annual Return 29 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1992
395 - Particulars of a mortgage or charge 15 October 1991
395 - Particulars of a mortgage or charge 15 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1991
288 - N/A 27 June 1991
NEWINC - New incorporation documents 19 June 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2013 Outstanding

N/A

Debenture 27 September 1991 Outstanding

N/A

Legal charge 27 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.