About

Registered Number: 04666713
Date of Incorporation: 14/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 10 High Street, Thurnscoe, Rotherham, South Yorkshire, S63 0SU

 

Having been setup in 2003, N Stones Builders Ltd have registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Stones, Jill, Stones, Neil at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONES, Jill 21 February 2003 - 1
STONES, Neil 21 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 01 December 2015
MR01 - N/A 11 June 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 22 November 2007
395 - Particulars of a mortgage or charge 17 May 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 04 December 2006
395 - Particulars of a mortgage or charge 11 October 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 23 November 2004
395 - Particulars of a mortgage or charge 29 July 2004
363s - Annual Return 27 February 2004
225 - Change of Accounting Reference Date 05 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
287 - Change in situation or address of Registered Office 11 March 2003
NEWINC - New incorporation documents 14 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2015 Outstanding

N/A

Charge of deposit 10 May 2007 Outstanding

N/A

Legal charge 09 October 2006 Outstanding

N/A

Charge of deposit 20 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.