Established in 2004, Stone Technology Ltd have registered office in Worcester, it's status is listed as "Active". There are 7 directors listed as Brown, Peter Alan, Perry, Roy, Poole, Christopher John George, Rodney, Andrea, Whyte, Robert Kenneth, Bedford Transmissions Ltd, Coleman, Mark for this company in the Companies House registry. Currently we aren't aware of the number of employees at the Stone Technology Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Peter Alan | 21 July 2004 | - | 1 |
PERRY, Roy | 21 July 2004 | - | 1 |
POOLE, Christopher John George | 21 July 2004 | - | 1 |
RODNEY, Andrea | 21 July 2004 | - | 1 |
WHYTE, Robert Kenneth | 21 July 2004 | - | 1 |
BEDFORD TRANSMISSIONS LTD | 21 July 2004 | - | 1 |
COLEMAN, Mark | 21 July 2004 | 04 August 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 29 September 2019 | |
AA01 - Change of accounting reference date | 30 June 2019 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 17 May 2018 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 29 June 2016 | |
TM02 - Termination of appointment of secretary | 29 June 2016 | |
AD01 - Change of registered office address | 29 June 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 15 May 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 11 June 2014 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 13 June 2012 | |
TM01 - Termination of appointment of director | 05 August 2011 | |
AR01 - Annual Return | 30 June 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AA - Annual Accounts | 18 June 2010 | |
AR01 - Annual Return | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
CH02 - Change of particulars for corporate director | 14 May 2010 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 16 June 2009 | |
AA - Annual Accounts | 25 July 2008 | |
363a - Annual Return | 16 June 2008 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 21 May 2007 | |
363a - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 12 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2006 | |
363s - Annual Return | 25 May 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
288a - Notice of appointment of directors or secretaries | 24 January 2005 | |
225 - Change of Accounting Reference Date | 20 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 2005 | |
287 - Change in situation or address of Registered Office | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
288b - Notice of resignation of directors or secretaries | 21 July 2004 | |
288b - Notice of resignation of directors or secretaries | 21 July 2004 | |
287 - Change in situation or address of Registered Office | 21 July 2004 | |
NEWINC - New incorporation documents | 11 June 2004 |