About

Registered Number: 03567818
Date of Incorporation: 20/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Park Works Station Road, Willand, Cullompton, Devon, EX15 2QA

 

Stoneman Engineering (S.W.) Ltd was setup in 1998. We do not know the number of employees at this organisation. There are 8 directors listed as Alford, Gail Ann, Bolt, Graeme John, Cridland, Lee Francis, Stoneman, Ann, Stoneman, Aubrey Gerald, Stoneman, Helen Lorraine, Stoneman, Robert John, Turner, Wayne Ronald for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALFORD, Gail Ann 01 April 2006 - 1
BOLT, Graeme John 01 April 2006 - 1
CRIDLAND, Lee Francis 01 August 2010 - 1
STONEMAN, Ann 20 May 1998 - 1
STONEMAN, Aubrey Gerald 17 February 2003 - 1
STONEMAN, Helen Lorraine 01 April 2006 - 1
STONEMAN, Robert John 20 May 1998 - 1
TURNER, Wayne Ronald 01 August 2010 15 September 2015 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
CH01 - Change of particulars for director 02 June 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 12 July 2018
CH01 - Change of particulars for director 10 November 2017
AA - Annual Accounts 13 October 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 September 2016
AA - Annual Accounts 18 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 27 July 2016
SH08 - Notice of name or other designation of class of shares 27 July 2016
SH08 - Notice of name or other designation of class of shares 27 July 2016
AR01 - Annual Return 25 July 2016
RESOLUTIONS - N/A 25 July 2016
RESOLUTIONS - N/A 25 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2016
CH01 - Change of particulars for director 25 July 2016
CH01 - Change of particulars for director 25 July 2016
CC04 - Statement of companies objects 25 July 2016
MR04 - N/A 12 July 2016
SH10 - Notice of particulars of variation of rights attached to shares 23 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 23 February 2016
SH08 - Notice of name or other designation of class of shares 23 February 2016
SH08 - Notice of name or other designation of class of shares 23 February 2016
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CH01 - Change of particulars for director 19 June 2012
RESOLUTIONS - N/A 15 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 13 August 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 02 November 2008
363s - Annual Return 29 July 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 10 June 2004
363s - Annual Return 31 May 2003
AA - Annual Accounts 31 May 2003
395 - Particulars of a mortgage or charge 12 April 2003
RESOLUTIONS - N/A 05 March 2003
RESOLUTIONS - N/A 05 March 2003
RESOLUTIONS - N/A 05 March 2003
RESOLUTIONS - N/A 05 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 12 April 1999
225 - Change of Accounting Reference Date 27 July 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
287 - Change in situation or address of Registered Office 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
NEWINC - New incorporation documents 20 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.