About

Registered Number: 05285808
Date of Incorporation: 12/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 28 The Leys, Long Buckby, Northampton, Northamptonshire, NN6 7YD

 

Having been setup in 2004, Key Stonework Ltd has its registered office in Northampton, it's status at Companies House is "Active". The company has 5 directors listed as Britten, Gary Duncan Charles, Britten, Janice Marjorie, Burley, Andrew Martin, Greetham, David John, Williams, Mark. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTEN, Gary Duncan Charles 12 November 2004 - 1
BRITTEN, Janice Marjorie 06 April 2009 - 1
BURLEY, Andrew Martin 12 November 2004 02 April 2009 1
GREETHAM, David John 01 January 2012 31 March 2015 1
WILLIAMS, Mark 12 November 2004 17 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 16 July 2015
TM01 - Termination of appointment of director 01 April 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
AA - Annual Accounts 18 April 2012
AP01 - Appointment of director 12 March 2012
AR01 - Annual Return 21 December 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 14 May 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 22 October 2008
363s - Annual Return 07 February 2008
287 - Change in situation or address of Registered Office 01 November 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 13 December 2005
NEWINC - New incorporation documents 12 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.