About

Registered Number: 03735618
Date of Incorporation: 18/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: The Outbuildings, 147 Melton Road, Burton On The Wolds, Leicestershire, LE12 5TQ,

 

Established in 1999, Midland Stonemasonry Ltd have registered office in Burton On The Wolds in Leicestershire, it's status at Companies House is "Active". The organisation has 2 directors listed as Park, Derek, Park, Emma Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARK, Derek 18 March 1999 - 1
PARK, Emma Louise 18 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 20 April 2018
AD01 - Change of registered office address 10 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 13 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 03 February 2010
AD01 - Change of registered office address 14 October 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 14 August 2008
395 - Particulars of a mortgage or charge 28 June 2008
AA - Annual Accounts 23 October 2007
395 - Particulars of a mortgage or charge 12 April 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 16 September 2004
395 - Particulars of a mortgage or charge 21 July 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 11 December 2003
287 - Change in situation or address of Registered Office 09 September 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 11 May 2000
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
NEWINC - New incorporation documents 18 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2008 Outstanding

N/A

Chattel mortgage 04 April 2007 Fully Satisfied

N/A

Debenture 16 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.