About

Registered Number: 04471305
Date of Incorporation: 27/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ

 

Stone Craftsman Ltd was founded on 27 June 2002 with its registered office in Dorchester, Dorset, it has a status of "Active". We don't know the number of employees at this business. The current directors of Stone Craftsman Ltd are listed as Hayman, Tina Sylvia, Hayman, Peter David John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYMAN, Tina Sylvia 23 December 2005 - 1
HAYMAN, Peter David John 01 July 2002 08 July 2020 1

Filing History

Document Type Date
PSC07 - N/A 16 July 2020
PSC04 - N/A 16 July 2020
CS01 - N/A 10 July 2020
TM01 - Termination of appointment of director 09 July 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 17 July 2018
PSC01 - N/A 16 April 2018
PSC01 - N/A 16 April 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 22 July 2016
CH01 - Change of particulars for director 22 July 2016
CH01 - Change of particulars for director 22 July 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 07 July 2015
CH01 - Change of particulars for director 07 July 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
CH01 - Change of particulars for director 13 July 2012
CH03 - Change of particulars for secretary 13 July 2012
AD01 - Change of registered office address 12 July 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 17 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.