About

Registered Number: 01752127
Date of Incorporation: 12/09/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: Pellon Lane Sawmills, Pellon Lane, Halifax, West Yorkshire, HX1 4PX

 

Having been setup in 1983, Viewstone Ltd have registered office in Halifax, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 05 June 2019
MR01 - N/A 05 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 07 June 2017
RESOLUTIONS - N/A 14 February 2017
RESOLUTIONS - N/A 13 February 2017
SH01 - Return of Allotment of shares 11 February 2017
AA - Annual Accounts 10 January 2017
RP04AR01 - N/A 19 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 04 January 2016
RESOLUTIONS - N/A 07 December 2015
SH08 - Notice of name or other designation of class of shares 07 December 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 12 June 2012
AD01 - Change of registered office address 12 June 2012
AD01 - Change of registered office address 12 June 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 22 December 2010
RESOLUTIONS - N/A 22 November 2010
CC04 - Statement of companies objects 16 November 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
SH01 - Return of Allotment of shares 06 May 2010
RESOLUTIONS - N/A 29 April 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 18 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
353 - Register of members 17 June 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 05 April 2007
287 - Change in situation or address of Registered Office 27 October 2006
395 - Particulars of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 22 August 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 27 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2005
363s - Annual Return 02 August 2005
395 - Particulars of a mortgage or charge 12 July 2005
395 - Particulars of a mortgage or charge 20 April 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 11 June 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 12 February 1997
RESOLUTIONS - N/A 21 August 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 23 February 1996
363s - Annual Return 19 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 11 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1993
363s - Annual Return 08 June 1993
395 - Particulars of a mortgage or charge 30 April 1993
395 - Particulars of a mortgage or charge 30 April 1993
RESOLUTIONS - N/A 28 April 1993
MISC - Miscellaneous document 28 April 1993
395 - Particulars of a mortgage or charge 23 April 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 10 June 1992
AA - Annual Accounts 14 January 1992
AA - Annual Accounts 24 June 1991
363a - Annual Return 24 June 1991
395 - Particulars of a mortgage or charge 04 July 1990
363 - Annual Return 15 June 1990
AA - Annual Accounts 15 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 1990
395 - Particulars of a mortgage or charge 05 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1989
AA - Annual Accounts 28 November 1989
363 - Annual Return 27 November 1989
395 - Particulars of a mortgage or charge 10 October 1989
395 - Particulars of a mortgage or charge 10 October 1989
395 - Particulars of a mortgage or charge 10 October 1989
395 - Particulars of a mortgage or charge 10 October 1989
363 - Annual Return 12 April 1989
AA - Annual Accounts 07 January 1988
363 - Annual Return 07 January 1988
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986
NEWINC - New incorporation documents 13 September 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2019 Outstanding

N/A

Legal mortgage 20 January 2012 Outstanding

N/A

Legal mortgage 20 January 2012 Outstanding

N/A

Legal mortgage 07 April 2010 Outstanding

N/A

Legal mortgage 18 August 2006 Outstanding

N/A

Legal mortgage 18 August 2006 Outstanding

N/A

Legal mortgage 05 July 2005 Outstanding

N/A

Legal mortgage 15 April 2005 Fully Satisfied

N/A

Legal charge 27 April 1993 Outstanding

N/A

Legal charge 27 April 1993 Outstanding

N/A

Debenture 21 April 1993 Outstanding

N/A

Guarantee & debenture 20 June 1990 Fully Satisfied

N/A

Legal charge 12 February 1990 Fully Satisfied

N/A

Legal charge 29 September 1989 Fully Satisfied

N/A

Legal charge 29 September 1989 Fully Satisfied

N/A

Legal charge 29 September 1989 Fully Satisfied

N/A

Legal charge 29 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.