FIRMSTONE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-05-31 |
07/10/247 October 2024 | Cessation of Francis Timothy Firmstone as a person with significant control on 2017-04-04 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
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 |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/03/2324 March 2023 | Change of details for Mr Francis Timothy Firmstone as a person with significant control on 2023-03-10 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
12/10/2112 October 2021 | Change of details for Mr Francis Timothy Firmstone as a person with significant control on 2017-04-04 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/05/2113 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | PSC'S CHANGE OF PARTICULARS / MR FRANCIS TIMOTHY FIRMSTONE / 01/01/2021 |
28/01/2128 January 2021 | PSC'S CHANGE OF PARTICULARS / MR FRANCIS TIMOTHY FIRMSTONE / 01/01/2021 |
27/01/2127 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS TIMOTHY FIRMSTONE / 01/01/2021 |
27/01/2127 January 2021 | SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS TIMOTHY FIRMSTONE / 01/01/2021 |
27/01/2127 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE FIRMSTONE / 01/01/2021 |
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 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/04/191 April 2019 | 31/05/18 UNAUDITED ABRIDGED |
22/11/1822 November 2018 | REGISTERED OFFICE CHANGED ON 22/11/2018 FROM CLIFFE HOUSE CLIFFE DRIVE LIMPLEY STOKE BATH WILTSHIRE BA2 7FY ENGLAND |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
08/10/188 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE FIRMSTONE |
21/02/1821 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
17/11/1717 November 2017 | APPOINTMENT TERMINATED, SECRETARY VICTORIA ROGERS |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS TIMOTHY FIRMSTONE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
20/09/1620 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/09/1620 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
28/06/1628 June 2016 | PREVSHO FROM 31/10/2016 TO 31/05/2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 26 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AT |
22/10/1522 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/10/1421 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/10/139 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/07/1331 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
05/02/135 February 2013 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM TOP FLOOR 77 WEST STREET BRISTOL BS3 3NU |
18/10/1218 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS TIMOTHY FIRMSTONE / 30/01/2012 |
18/10/1218 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS TIMOTHY FIRMSTONE / 30/01/2012 |
18/10/1218 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FIRMSTONE / 30/01/2012 |
18/10/1218 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/10/114 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
17/08/1117 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/12/108 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/10/1012 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/11/0916 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FIRMSTONE / 01/10/2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS TIMOTHY FIRMSTONE / 01/10/2009 |
05/08/095 August 2009 | 30/10/08 TOTAL EXEMPTION FULL |
23/04/0923 April 2009 | REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 25 GREAT GEORGE STREET BRISTOL BS1 5QT |
28/10/0828 October 2008 | LOCATION OF DEBENTURE REGISTER |
28/10/0828 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | LOCATION OF REGISTER OF MEMBERS |
28/10/0828 October 2008 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 25 GREAT GEORGE STREET BRISTOL BS1 5QT |
23/10/0823 October 2008 | SECRETARY APPOINTED VICTORIA FRANCES ROGERS |
07/10/087 October 2008 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 4 CHURCH STREET CORSHAM WILTSHIRE SN13 0BY |
17/06/0817 June 2008 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 33 PARKGATE ROAD LONDON SW11 4AP |
08/05/088 May 2008 | DIRECTOR APPOINTED CLAIRE FIRMSTONE |
08/05/088 May 2008 | DIRECTOR AND SECRETARY APPOINTED FRANCIS TIMOTHY FIRMSTONE |
19/10/0719 October 2007 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
19/10/0719 October 2007 | DIRECTOR RESIGNED |
19/10/0719 October 2007 | SECRETARY RESIGNED |
03/10/073 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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