About

Registered Number: 04946159
Date of Incorporation: 28/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Club Chambers, Museum Street, York, YO1 7DN,

 

Having been setup in 2003, The Stone Fireplace Company Ltd are based in York, it's status at Companies House is "Active". We don't know the number of employees at this organisation. 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
AA - Annual Accounts 23 July 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 16 October 2018
AA01 - Change of accounting reference date 27 July 2018
CS01 - N/A 06 November 2017
TM02 - Termination of appointment of secretary 06 November 2017
AA - Annual Accounts 02 October 2017
AA01 - Change of accounting reference date 28 July 2017
CS01 - N/A 01 November 2016
AD01 - Change of registered office address 22 July 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 30 July 2014
CH04 - Change of particulars for corporate secretary 23 July 2014
AD01 - Change of registered office address 01 April 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 24 November 2009
CH04 - Change of particulars for corporate secretary 24 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 05 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 07 April 2005
363s - Annual Return 29 November 2004
395 - Particulars of a mortgage or charge 07 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
NEWINC - New incorporation documents 28 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.