KEYSTONE CONTRACTS (BRISTOL) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/10/2415 October 2024 Termination of appointment of Douglas Brash Christie as a director on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Gordon Alexander Love as a director on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Angus Kenneth Falconer as a director on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Steven John Wimbledon as a director on 2024-10-15

View Document

02/09/242 September 2024 Appointment of Mr John James Mckerracher as a director on 2024-09-01

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

12/02/2412 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

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

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Statement of capital on 2023-12-21

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Satisfaction of charge 089307750002 in full

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

04/04/234 April 2023 Termination of appointment of David Robshaw as a secretary on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Mr Douglas Brash Christie as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Mr Gordon Alexander Love as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Mr Steven John Wimbledon as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Mr William Sones Woof as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Mr Angus Kenneth Falconer as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Mr William Sones Woof as a secretary on 2023-03-31

View Document

04/04/234 April 2023 Notification of Uk Plumbing Supplies Limited as a person with significant control on 2023-03-31

View Document

04/04/234 April 2023 Cessation of Dale Gregor as a person with significant control on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Claire Gregor as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Dale Gregor as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

03/03/233 March 2023 Satisfaction of charge 089307750001 in full

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/07/212 July 2021 Director's details changed for Mr Dale Gregor on 2021-04-01

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

02/07/212 July 2021 Director's details changed for Ms Claire Gregor on 2021-04-01

View Document

28/06/2128 June 2021 Change of details for Mr Dale Gregor as a person with significant control on 2021-04-01

View Document

24/05/2124 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089307750002

View Document

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

View Document

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

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

27/05/2027 May 2020 27/05/20 STATEMENT OF CAPITAL GBP 45010

View Document

27/05/2027 May 2020 27/05/20 STATEMENT OF CAPITAL GBP 4020

View Document

27/05/2027 May 2020 27/05/20 STATEMENT OF CAPITAL GBP 40020

View Document

27/05/2027 May 2020 27/05/20 STATEMENT OF CAPITAL GBP 42475

View Document

27/05/2027 May 2020 27/05/20 STATEMENT OF CAPITAL GBP 42510

View Document

27/05/2027 May 2020 27/05/20 STATEMENT OF CAPITAL GBP 50000

View Document

27/05/2027 May 2020 27/05/20 STATEMENT OF CAPITAL GBP 42515

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MS CLAIRE GREGOR

View Document

12/05/2012 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

03/07/193 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR DALE GREGOR / 26/08/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

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

View Document

29/05/1829 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 SUB-DIVISION 20/07/17

View Document

10/08/1710 August 2017 ADOPT ARTICLES 20/07/2017

View Document

20/06/1720 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 SECRETARY APPOINTED MR DAVID ROBSHAW

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 30 GAY STREET BATH BA1 2PA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089307750001

View Document

26/08/1526 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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