About

Registered Number: 02793039
Date of Incorporation: 23/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: C/O Mercian Shutters Limited, Pearsall Drive, Oldbury, West Midlands, B69 2RA

 

Founded in 1993, Stoneshare Ltd have registered office in Oldbury in West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the Stoneshare Ltd. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC04 - N/A 10 March 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 30 December 2019
SH06 - Notice of cancellation of shares 15 December 2019
SH03 - Return of purchase of own shares 15 December 2019
TM01 - Termination of appointment of director 13 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 18 December 2012
MG01 - Particulars of a mortgage or charge 12 May 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 17 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 March 2006
353 - Register of members 17 March 2006
287 - Change in situation or address of Registered Office 17 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 01 March 2004
AA - Annual Accounts 29 January 2004
287 - Change in situation or address of Registered Office 09 April 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 07 August 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 05 August 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 08 March 1995
AA - Annual Accounts 24 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1993
395 - Particulars of a mortgage or charge 16 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1993
288 - N/A 29 March 1993
288 - N/A 29 March 1993
287 - Change in situation or address of Registered Office 29 March 1993
NEWINC - New incorporation documents 23 February 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 May 2012 Outstanding

N/A

Debenture 01 April 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.