About

Registered Number: 03758247
Date of Incorporation: 23/04/1999 (25 years ago)
Company Status: Active
Registered Address: 131 Hayes Lane, Hayes, Bromley, Kent, BR2 9EJ,

 

Stoneriver Contractors Ltd was founded on 23 April 1999 and has its registered office in Bromley in Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARE, Rachel Jane 22 September 1999 07 April 2003 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Kazy Stephen 22 September 1999 07 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 23 April 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 03 May 2018
AD01 - Change of registered office address 20 July 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 04 May 2017
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 03 May 2016
CH03 - Change of particulars for secretary 03 May 2016
AA - Annual Accounts 28 April 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 04 May 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 26 April 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 01 May 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 09 July 2008
225 - Change of Accounting Reference Date 09 July 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 12 May 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 25 February 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 24 June 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
287 - Change in situation or address of Registered Office 15 April 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 23 April 2002
363s - Annual Return 30 April 2001
363s - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
287 - Change in situation or address of Registered Office 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
NEWINC - New incorporation documents 23 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.