About

Registered Number: 04205704
Date of Incorporation: 25/04/2001 (23 years ago)
Company Status: Active
Registered Address: 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU

 

Established in 2001, Stonewest Construction Ltd have registered office in Stourbridge, it has a status of "Active". This business does not have any directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC04 - N/A 08 September 2020
CH01 - Change of particulars for director 07 September 2020
PSC04 - N/A 04 September 2020
PSC04 - N/A 03 September 2020
CH01 - Change of particulars for director 03 September 2020
CH01 - Change of particulars for director 03 September 2020
PSC04 - N/A 03 September 2020
CH01 - Change of particulars for director 03 September 2020
CH03 - Change of particulars for secretary 03 September 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 21 May 2014
AD01 - Change of registered office address 18 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AAMD - Amended Accounts 28 October 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 26 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2008
RESOLUTIONS - N/A 04 September 2008
123 - Notice of increase in nominal capital 04 September 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 19 May 2004
287 - Change in situation or address of Registered Office 11 March 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 13 September 2002
395 - Particulars of a mortgage or charge 08 August 2002
287 - Change in situation or address of Registered Office 28 June 2002
363s - Annual Return 03 May 2002
395 - Particulars of a mortgage or charge 04 July 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
225 - Change of Accounting Reference Date 06 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
287 - Change in situation or address of Registered Office 04 May 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 August 2002 Outstanding

N/A

Debenture 21 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.