About

Registered Number: 02087886
Date of Incorporation: 09/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 The Wallows Industrial, Estate Fens Pool Avenue, Brierley Hill, West Midlands, DY5 1QA

 

Mothstone Ltd was registered on 09 January 1987, it has a status of "Active". Cope, Linda Jane, Price, David Robert, Price, Brian, Price, Hilda Barbara are the current directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPE, Linda Jane 25 May 2004 - 1
PRICE, David Robert 25 May 2004 - 1
PRICE, Brian N/A 04 April 2004 1
PRICE, Hilda Barbara N/A 21 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 14 June 2018
PSC04 - N/A 08 January 2018
PSC04 - N/A 08 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 15 June 2017
TM01 - Termination of appointment of director 26 January 2017
TM02 - Termination of appointment of secretary 26 January 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 12 June 2015
CH01 - Change of particulars for director 12 June 2015
CH03 - Change of particulars for secretary 12 June 2015
CH01 - Change of particulars for director 12 June 2015
CH01 - Change of particulars for director 12 June 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 14 July 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 11 July 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 27 July 2001
287 - Change in situation or address of Registered Office 01 December 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 28 June 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 04 June 1999
AA - Annual Accounts 29 June 1998
363s - Annual Return 19 June 1998
395 - Particulars of a mortgage or charge 17 January 1998
AA - Annual Accounts 12 August 1997
363s - Annual Return 15 July 1997
363s - Annual Return 02 July 1996
AA - Annual Accounts 02 June 1996
AA - Annual Accounts 20 June 1995
363s - Annual Return 20 June 1995
363s - Annual Return 04 July 1994
AA - Annual Accounts 21 June 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 15 July 1993
AA - Annual Accounts 04 September 1992
363s - Annual Return 14 August 1992
AA - Annual Accounts 17 July 1991
363a - Annual Return 17 July 1991
AA - Annual Accounts 03 August 1990
363 - Annual Return 03 August 1990
287 - Change in situation or address of Registered Office 22 May 1990
MEM/ARTS - N/A 30 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1989
AA - Annual Accounts 03 August 1989
363 - Annual Return 03 August 1989
287 - Change in situation or address of Registered Office 07 September 1988
AA - Annual Accounts 26 August 1988
363 - Annual Return 26 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1987
288 - N/A 20 March 1987
287 - Change in situation or address of Registered Office 20 March 1987
CERTINC - N/A 09 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.