BLUESTONE WINDOWS & PLASTICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/05/251 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-06 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 29/10/2429 October 2024 | Director's details changed for Mr Samuel Richard Locke on 2024-10-28 |
| 29/10/2429 October 2024 | Change of details for Mr Samuel Richard Locke as a person with significant control on 2024-10-28 |
| 18/06/2418 June 2024 | Total exemption full accounts made up to 2023-12-31 |
| 01/03/241 March 2024 | Appointment of Mr Samuel Richard Locke as a director on 2024-03-01 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-06 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/04/2312 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-06 with updates |
| 13/01/2313 January 2023 | Resolutions |
| 13/01/2313 January 2023 | Resolutions |
| 13/01/2313 January 2023 | Resolutions |
| 13/01/2313 January 2023 | Resolutions |
| 13/01/2313 January 2023 | Memorandum and Articles of Association |
| 05/01/235 January 2023 | Statement of capital following an allotment of shares on 2022-12-23 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-01-06 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/06/2116 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
| 06/01/206 January 2020 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD LOCKE / 06/01/2020 |
| 06/01/206 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE LOCKE / 06/01/2020 |
| 06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE LOCKE / 06/01/2020 |
| 24/12/1924 December 2019 | REGISTERED OFFICE CHANGED ON 24/12/2019 FROM 7 SOLAR WAY AMESBURY SALISBURY SP4 7SZ ENGLAND |
| 23/12/1923 December 2019 | REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 29 THE BLUESTONE CENTRE SUN RISE WAY AMESBURY SALISBURY SP4 7YR ENGLAND |
| 13/12/1913 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company