About

Registered Number: 04430012
Date of Incorporation: 02/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 14a Albany Road, Weymouth, Dorset, DT4 9TH,

 

Having been setup in 2002, Portland Stone Products Ltd has its registered office in Weymouth in Dorset, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Nash, Daniel Adam, Nash, Doris Anne, Nash, Raymond John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Daniel Adam 08 December 2011 - 1
NASH, Raymond John 02 May 2002 08 December 2011 1
Secretary Name Appointed Resigned Total Appointments
NASH, Doris Anne 02 May 2002 08 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 19 March 2020
CH01 - Change of particulars for director 07 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 July 2019
AD01 - Change of registered office address 01 July 2019
AA - Annual Accounts 21 September 2018
AD01 - Change of registered office address 18 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 14 May 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 11 September 2015
AA01 - Change of accounting reference date 22 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 16 May 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 08 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 11 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AP01 - Appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 03 June 2011
AD01 - Change of registered office address 03 June 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 24 May 2010
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
353 - Register of members 03 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 18 May 2007
363a - Annual Return 04 May 2006
AA - Annual Accounts 30 March 2006
225 - Change of Accounting Reference Date 31 January 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 10 June 2003
225 - Change of Accounting Reference Date 05 July 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
NEWINC - New incorporation documents 02 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.