Advanced company searchLink opens in new window

BESWICK STONE (CIRENCESTER) LIMITED

Company number 07203519

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)
30 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
02 May 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2022 CS01 Confirmation statement made on 25 March 2022 with updates
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2021 SH02 Sub-division of shares on 25 March 2010
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
30 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
22 Mar 2021 MR01 Registration of charge 072035190001, created on 17 March 2021
11 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
03 Jun 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
02 Jun 2020 CH03 Secretary's details changed for William John Forde on 2 June 2020
02 Jun 2020 AD01 Registered office address changed from Lime Kiln House Lime Kiln Royal Wootton Bassett Wiltshire SN4 7HF England to 11 Wilkinson Road Love Lane Industrial Estate Cirencester GL7 1YT on 2 June 2020
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
26 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
26 Apr 2019 AD01 Registered office address changed from The Coach House Hyde Hyde Lodge Chalford Stroud GL6 8NZ England to Lime Kiln House Lime Kiln Royal Wootton Bassett Wiltshire SN4 7HF on 26 April 2019
21 Sep 2018 AD01 Registered office address changed from The Coach House Hyde Chalford Stroud GL6 8NZ England to The Coach House Hyde Hyde Lodge Chalford Stroud GL6 8NZ on 21 September 2018
21 Sep 2018 AD01 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to The Coach House Hyde Chalford Stroud GL6 8NZ on 21 September 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
29 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
29 Mar 2018 CH01 Director's details changed for Mr William John Forde on 25 March 2018
29 Mar 2018 PSC04 Change of details for Mr William John Forde as a person with significant control on 25 March 2018