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 May 2020 AP01 Appointment of Ms Claire Gregor as a director on 21 May 2020
12 May 2020 AA Total exemption full accounts made up to 31 March 2020
30 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with updates
03 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
28 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with updates
28 Aug 2018 PSC04 Change of details for Mr Dale Gregor as a person with significant control on 26 August 2018
28 Aug 2018 AD01 Registered office address changed from Unit 1, Oldland Business Units Barry Road Oldland Common Bristol BS30 6QX England to Unit 3 - 7, Caxton Business Park Crown Way Warmley Bristol Gloucestershire BS30 8XJ on 28 August 2018
29 May 2018 AA Total exemption full accounts made up to 31 March 2018
31 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with updates
15 Aug 2017 SH02 Sub-division of shares on 20 July 2017
15 Aug 2017 SH08 Change of share class name or designation
15 Aug 2017 SH10 Particulars of variation of rights attached to shares
10 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jun 2017 AD01 Registered office address changed from 30 Gay Street Bath BA1 2PA to Unit 1, Oldland Business Units Barry Road Oldland Common Bristol BS30 6QX on 6 June 2017
06 Jun 2017 AP03 Appointment of Mr David Robshaw as a secretary on 6 June 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
16 Oct 2015 MR01 Registration of charge 089307750001, created on 15 October 2015
26 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
10 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted