- Company Overview for WILSON-STONE CONTRACTING LTD (06576920)
- Filing history for WILSON-STONE CONTRACTING LTD (06576920)
- People for WILSON-STONE CONTRACTING LTD (06576920)
- Charges for WILSON-STONE CONTRACTING LTD (06576920)
- More for WILSON-STONE CONTRACTING LTD (06576920)
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
|
|
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
|
|
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 |