KEYSTONE CONTRACTS (BRISTOL) LIMITED
Company number 08930775
- Company Overview for KEYSTONE CONTRACTS (BRISTOL) LIMITED (08930775)
- Filing history for KEYSTONE CONTRACTS (BRISTOL) LIMITED (08930775)
- People for KEYSTONE CONTRACTS (BRISTOL) LIMITED (08930775)
- Charges for KEYSTONE CONTRACTS (BRISTOL) LIMITED (08930775)
- More for KEYSTONE CONTRACTS (BRISTOL) LIMITED (08930775)
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
|
|
21 Dec 2023 | SH20 | Statement by Directors | |
21 Dec 2023 | CAP-SS | Solvency Statement dated 11/12/23 | |
21 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
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 |