About

Registered Number: 05165888
Date of Incorporation: 29/06/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Bank Top Quarry, Lee Lane, Bingley, West Yorkshire, BD16 1UA

 

Established in 2004, M & M Yorkshire Stone Products Ltd has its registered office in West Yorkshire. We don't know the number of employees at the company. There is one director listed as Kaur, Rajinder for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAUR, Rajinder 29 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 12 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 30 September 2018
AAMD - Amended Accounts 07 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 30 September 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 13 July 2017
AR01 - Annual Return 03 July 2016
AP01 - Appointment of director 16 November 2015
AA01 - Change of accounting reference date 13 November 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 03 July 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 30 July 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 03 November 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 09 August 2005
353 - Register of members 09 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
NEWINC - New incorporation documents 29 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.