About

Registered Number: 04773993
Date of Incorporation: 22/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 76 Kings Road, Ilkley, LS29 9BZ,

 

Nebstone Ltd was founded on 22 May 2003 and has its registered office in Ilkley, it's status at Companies House is "Active". The companies directors are listed as Stevens, Susan Elizabeth, Stevens, George Miles, Stevens, Daniel James Stewart, Stevens, Kate Emma. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, George Miles 21 September 2012 - 1
STEVENS, Daniel James Stewart 21 September 2012 15 May 2020 1
STEVENS, Kate Emma 21 September 2012 15 May 2020 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Susan Elizabeth 22 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
CS01 - N/A 21 May 2020
PSC07 - N/A 21 May 2020
TM01 - Termination of appointment of director 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 20 May 2019
PSC04 - N/A 20 May 2019
CH01 - Change of particulars for director 20 May 2019
CH03 - Change of particulars for secretary 20 May 2019
CH01 - Change of particulars for director 20 May 2019
AA - Annual Accounts 27 November 2018
AD01 - Change of registered office address 25 October 2018
CS01 - N/A 17 May 2018
PSC04 - N/A 19 December 2017
CH01 - Change of particulars for director 19 December 2017
CH01 - Change of particulars for director 19 December 2017
AA - Annual Accounts 21 November 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 17 May 2016
RESOLUTIONS - N/A 11 May 2016
SH01 - Return of Allotment of shares 21 April 2016
SH01 - Return of Allotment of shares 21 April 2016
CH03 - Change of particulars for secretary 21 April 2016
CH01 - Change of particulars for director 21 April 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 20 May 2013
AP01 - Appointment of director 24 September 2012
AP01 - Appointment of director 24 September 2012
AP01 - Appointment of director 24 September 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.