Advanced company searchLink opens in new window

KEYSTONE CONTRACTS (BRISTOL) LIMITED

Company number 08930775

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)
21 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
21 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
21 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
21 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
15 Oct 2024 TM01 Termination of appointment of Steven John Wimbledon as a director on 15 October 2024
15 Oct 2024 TM01 Termination of appointment of Gordon Alexander Love as a director on 15 October 2024
15 Oct 2024 TM01 Termination of appointment of Angus Kenneth Falconer as a director on 15 October 2024
15 Oct 2024 TM01 Termination of appointment of Douglas Brash Christie as a director on 15 October 2024
02 Sep 2024 AP01 Appointment of Mr John James Mckerracher as a director on 1 September 2024
24 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with updates
12 Feb 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
04 Jan 2024 AD01 Registered office address changed from Unit 3 - 7, Caxton Business Park Crown Way Warmley Bristol Gloucestershire BS30 8XJ England to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL on 4 January 2024
21 Dec 2023 SH19 Statement of capital on 21 December 2023
  • GBP 1
21 Dec 2023 SH20 Statement by Directors
21 Dec 2023 CAP-SS Solvency Statement dated 11/12/23
21 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 11/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
14 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
23 Aug 2023 MR04 Satisfaction of charge 089307750002 in full
23 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
04 Apr 2023 AP01 Appointment of Mr Angus Kenneth Falconer as a director on 31 March 2023
04 Apr 2023 AP01 Appointment of Mr William Sones Woof as a director on 31 March 2023
04 Apr 2023 AP01 Appointment of Mr Steven John Wimbledon as a director on 31 March 2023
04 Apr 2023 AP01 Appointment of Mr Gordon Alexander Love as a director on 31 March 2023
04 Apr 2023 AP01 Appointment of Mr Douglas Brash Christie as a director on 31 March 2023
04 Apr 2023 AP03 Appointment of Mr William Sones Woof as a secretary on 31 March 2023