- 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) |
---|---|---|---|
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
13 Jan 2021 | CH01 | Director's details changed for Mr Dean Stone on 13 January 2021 | |
13 Jan 2021 | PSC04 | Change of details for Mr Dean Stone as a person with significant control on 13 January 2021 | |
22 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
08 Oct 2019 | MR01 | Registration of charge 065769200003, created on 8 October 2019 | |
17 Jul 2019 | AA | Micro company accounts made up to 31 May 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
04 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
29 Mar 2018 | PSC01 | Notification of Lucy Jane Hadingham as a person with significant control on 9 March 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Mr Dean Wilson-Stone on 22 February 2018 | |
23 Feb 2018 | PSC04 | Change of details for Mr Dean Wilson-Stone as a person with significant control on 22 February 2018 | |
21 Jul 2017 | AA | Micro company accounts made up to 31 May 2017 | |
09 May 2017 | MR01 | Registration of charge 065769200002, created on 29 April 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
20 Nov 2015 | TM02 | Termination of appointment of Joanne Wilson-Stone as a secretary on 16 November 2015 | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
29 Jan 2015 | AD01 | Registered office address changed from 12 Chapel Hill Ashcott Bridgwater Somerset TA7 9PY to 136a High Street Street Somerset BA16 0ER on 29 January 2015 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 |