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 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
|
|
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
|
|
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
|
|
10 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-10
|