BESWICK STONE (CIRENCESTER) LIMITED
Company number 07203519
- Company Overview for BESWICK STONE (CIRENCESTER) LIMITED (07203519)
- Filing history for BESWICK STONE (CIRENCESTER) LIMITED (07203519)
- People for BESWICK STONE (CIRENCESTER) LIMITED (07203519)
- Charges for BESWICK STONE (CIRENCESTER) LIMITED (07203519)
- More for BESWICK STONE (CIRENCESTER) LIMITED (07203519)
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 |