KEYSTONE CONTRACTS (BRISTOL) LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | Total exemption full accounts made up to 2023-12-31 |
15/10/2415 October 2024 | Termination of appointment of Douglas Brash Christie as a director on 2024-10-15 |
15/10/2415 October 2024 | Termination of appointment of Gordon Alexander Love as a director on 2024-10-15 |
15/10/2415 October 2024 | Termination of appointment of Angus Kenneth Falconer as a director on 2024-10-15 |
15/10/2415 October 2024 | Termination of appointment of Steven John Wimbledon as a director on 2024-10-15 |
02/09/242 September 2024 | Appointment of Mr John James Mckerracher as a director on 2024-09-01 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-19 with updates |
12/02/2412 February 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
04/01/244 January 2024 | Registered office address changed from Unit 3 - 7, Caxton Business Park Crown Way Warmley Bristol Gloucestershire BS30 8XJ England to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL on 2024-01-04 |
21/12/2321 December 2023 | |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | |
21/12/2321 December 2023 | Statement of capital on 2023-12-21 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-03-31 |
23/08/2323 August 2023 | Satisfaction of charge 089307750002 in full |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-19 with updates |
04/04/234 April 2023 | Termination of appointment of David Robshaw as a secretary on 2023-03-31 |
04/04/234 April 2023 | Appointment of Mr Douglas Brash Christie as a director on 2023-03-31 |
04/04/234 April 2023 | Appointment of Mr Gordon Alexander Love as a director on 2023-03-31 |
04/04/234 April 2023 | Appointment of Mr Steven John Wimbledon as a director on 2023-03-31 |
04/04/234 April 2023 | Appointment of Mr William Sones Woof as a director on 2023-03-31 |
04/04/234 April 2023 | Appointment of Mr Angus Kenneth Falconer as a director on 2023-03-31 |
04/04/234 April 2023 | Appointment of Mr William Sones Woof as a secretary on 2023-03-31 |
04/04/234 April 2023 | Notification of Uk Plumbing Supplies Limited as a person with significant control on 2023-03-31 |
04/04/234 April 2023 | Cessation of Dale Gregor as a person with significant control on 2023-03-31 |
04/04/234 April 2023 | Termination of appointment of Claire Gregor as a director on 2023-03-31 |
04/04/234 April 2023 | Termination of appointment of Dale Gregor as a director on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Statement of capital following an allotment of shares on 2023-03-28 |
03/03/233 March 2023 | Satisfaction of charge 089307750001 in full |
20/05/2220 May 2022 | Total exemption full accounts made up to 2022-03-31 |
02/07/212 July 2021 | Director's details changed for Mr Dale Gregor on 2021-04-01 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-19 with updates |
02/07/212 July 2021 | Director's details changed for Ms Claire Gregor on 2021-04-01 |
28/06/2128 June 2021 | Change of details for Mr Dale Gregor as a person with significant control on 2021-04-01 |
24/05/2124 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/11/2013 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 089307750002 |
14/07/2014 July 2020 | GRANT OF SHARE OPTIONS/DIRECTOR AUTHORISED TO ISSUE SHARE OPTIONS AND ENTRY INTO SHARE OPTION AGREEMENT ETC 30/06/2020 |
14/07/2014 July 2020 | GRANT OF THE SHARE OPTIONS/DIRECTOR AUTHORISED TO ISSUE SHARE OPTIONS AND ENTER INTO THE SHARE OPTION AGREEMENT ETC 24/06/2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
27/05/2027 May 2020 | 27/05/20 STATEMENT OF CAPITAL GBP 45010 |
27/05/2027 May 2020 | 27/05/20 STATEMENT OF CAPITAL GBP 4020 |
27/05/2027 May 2020 | 27/05/20 STATEMENT OF CAPITAL GBP 40020 |
27/05/2027 May 2020 | 27/05/20 STATEMENT OF CAPITAL GBP 42475 |
27/05/2027 May 2020 | 27/05/20 STATEMENT OF CAPITAL GBP 42510 |
27/05/2027 May 2020 | 27/05/20 STATEMENT OF CAPITAL GBP 50000 |
27/05/2027 May 2020 | 27/05/20 STATEMENT OF CAPITAL GBP 42515 |
21/05/2021 May 2020 | DIRECTOR APPOINTED MS CLAIRE GREGOR |
12/05/2012 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES |
03/07/193 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/08/1828 August 2018 | PSC'S CHANGE OF PARTICULARS / MR DALE GREGOR / 26/08/2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES |
28/08/1828 August 2018 | REGISTERED OFFICE CHANGED ON 28/08/2018 FROM UNIT 1, OLDLAND BUSINESS UNITS BARRY ROAD OLDLAND COMMON BRISTOL BS30 6QX ENGLAND |
29/05/1829 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES |
15/08/1715 August 2017 | SUB-DIVISION 20/07/17 |
10/08/1710 August 2017 | ADOPT ARTICLES 20/07/2017 |
20/06/1720 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | SECRETARY APPOINTED MR DAVID ROBSHAW |
06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 30 GAY STREET BATH BA1 2PA |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/10/1516 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089307750001 |
26/08/1526 August 2015 | Annual return made up to 26 August 2015 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
10/03/1410 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KEYSTONE CONTRACTS (BRISTOL) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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