FIRMSTONE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

07/10/247 October 2024 Cessation of Francis Timothy Firmstone as a person with significant control on 2017-04-04

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/03/244 March 2024 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-03-04

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/03/2324 March 2023 Change of details for Mr Francis Timothy Firmstone as a person with significant control on 2023-03-10

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/10/2112 October 2021 Change of details for Mr Francis Timothy Firmstone as a person with significant control on 2017-04-04

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR FRANCIS TIMOTHY FIRMSTONE / 01/01/2021

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR FRANCIS TIMOTHY FIRMSTONE / 01/01/2021

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS TIMOTHY FIRMSTONE / 01/01/2021

View Document

27/01/2127 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS TIMOTHY FIRMSTONE / 01/01/2021

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE FIRMSTONE / 01/01/2021

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 3 OLD ESTATE YARD NORTH STOKE LANE UPTON CHEYNEY BRISTOL BS30 6ND ENGLAND

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/04/191 April 2019 31/05/18 UNAUDITED ABRIDGED

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM CLIFFE HOUSE CLIFFE DRIVE LIMPLEY STOKE BATH WILTSHIRE BA2 7FY ENGLAND

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE FIRMSTONE

View Document

21/02/1821 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, SECRETARY VICTORIA ROGERS

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS TIMOTHY FIRMSTONE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/09/1620 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/06/1628 June 2016 PREVSHO FROM 31/10/2016 TO 31/05/2016

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 26 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AT

View Document

22/10/1522 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/10/139 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM TOP FLOOR 77 WEST STREET BRISTOL BS3 3NU

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS TIMOTHY FIRMSTONE / 30/01/2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS TIMOTHY FIRMSTONE / 30/01/2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FIRMSTONE / 30/01/2012

View Document

18/10/1218 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/12/108 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1012 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FIRMSTONE / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS TIMOTHY FIRMSTONE / 01/10/2009

View Document

05/08/095 August 2009 30/10/08 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 25 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

28/10/0828 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/10/0828 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 25 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

23/10/0823 October 2008 SECRETARY APPOINTED VICTORIA FRANCES ROGERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 4 CHURCH STREET CORSHAM WILTSHIRE SN13 0BY

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 33 PARKGATE ROAD LONDON SW11 4AP

View Document

08/05/088 May 2008 DIRECTOR APPOINTED CLAIRE FIRMSTONE

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY APPOINTED FRANCIS TIMOTHY FIRMSTONE

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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