Advanced company searchLink opens in new window

WILSON-STONE CONTRACTING LTD

Company number 06576920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 20 September 2022
04 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 20 September 2023
23 Jan 2025 PSC01 Notification of Dean Hayman Stone as a person with significant control on 23 January 2025
23 Jan 2025 PSC07 Cessation of Wilson-Stone Holding Ltd as a person with significant control on 23 January 2025
23 Jan 2025 TM01 Termination of appointment of Lucy Jane Hadingham as a director on 23 January 2025
23 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with updates
16 Oct 2024 AD01 Registered office address changed from 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England to C/O Evans Entwistle Office 12a Equinox South, Great Park Road Bradley Stoke Bristol BS32 4QL on 16 October 2024
23 Sep 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
05 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
22 Nov 2023 AD01 Registered office address changed from 432 Gloucester Road Horfield Bristol BS7 8TX England to 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 22 November 2023
15 Nov 2023 PSC02 Notification of Wilson-Stone Holding Ltd as a person with significant control on 20 September 2023
15 Nov 2023 PSC07 Cessation of Dean Hayman Stone as a person with significant control on 20 September 2023
15 Nov 2023 PSC07 Cessation of Lucy Jane Hadingham as a person with significant control on 20 September 2023
15 Nov 2023 CS01 20/09/23 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 04/02/2025.
31 Jul 2023 MR04 Satisfaction of charge 065769200001 in full
31 Jul 2023 MR04 Satisfaction of charge 065769200002 in full
31 Jul 2023 MR04 Satisfaction of charge 065769200003 in full
19 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
22 Sep 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 October 2022
22 Sep 2022 AD01 Registered office address changed from Mill Barn Stawell Bridgwater TA7 9AG England to 432 Gloucester Road Horfield Bristol BS7 8TX on 22 September 2022
22 Sep 2022 AD01 Registered office address changed from 136a High Street Street Somerset BA16 0ER to Mill Barn Stawell Bridgwater TA7 9AG on 22 September 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 05/02/2025.
24 Aug 2022 AA Micro company accounts made up to 31 May 2022
08 Mar 2022 CH01 Director's details changed for Miss Lucy Jane Haddingham on 8 March 2022
08 Mar 2022 AP01 Appointment of Miss Lucy Jane Haddingham as a director on 8 March 2022