About

Registered Number: 04984516
Date of Incorporation: 03/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Ty Carrig Eglwys, Church Street, Wick, Vale Of Glamorgan, CF71 7QE

 

The Kinsale Stone Co Wales Ltd was founded on 03 December 2003 with its registered office in Wick, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Dark, Hywel James Thomas, Dark, Kelvyn James Adrian, Powner, Helen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARK, Hywel James Thomas 26 March 2009 - 1
DARK, Kelvyn James Adrian 03 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
POWNER, Helen 03 December 2003 05 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 13 March 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 22 November 2013
AA01 - Change of accounting reference date 14 November 2013
AD01 - Change of registered office address 04 July 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH03 - Change of particulars for secretary 21 January 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 23 January 2012
AD01 - Change of registered office address 12 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 08 April 2010
AA01 - Change of accounting reference date 17 November 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 14 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 February 2008
353 - Register of members 14 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 07 February 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 30 March 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 03 February 2005
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
NEWINC - New incorporation documents 03 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.