Advanced company searchLink opens in new window

BLUESTONE BUILDERS LTD

Company number 06349877

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
23 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 400
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 22 August 2014
Statement of capital on 2014-08-28
  • GBP 400
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Oct 2013 CH01 Director's details changed for Christopher John Mackay on 25 October 2013
21 Oct 2013 AD01 Registered office address changed from Park View Ropewalk Fishguard Pembrokeshire SA65 9BT Wales on 21 October 2013
30 Sep 2013 CH01 Director's details changed for Mr Lewis Gordon Tyler on 28 September 2013
30 Sep 2013 CH01 Director's details changed for Kenneth Hartley Pearson on 28 September 2013
30 Sep 2013 CH01 Director's details changed for Christopher John Mackay on 28 September 2013
30 Sep 2013 CH01 Director's details changed for Dylan Wyn James on 28 September 2013
30 Sep 2013 AD01 Registered office address changed from Nine, Hamilton Street Fishguard Pembrokeshire SA65 9HL on 30 September 2013
30 Sep 2013 CH04 Secretary's details changed for The William Marshall Partnership Limited on 28 September 2013
27 Aug 2013 AR01 Annual return made up to 22 August 2013
Statement of capital on 2013-08-27
  • GBP 400
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Nov 2012 CH01 Director's details changed for Christopher John Mackay on 5 November 2012
23 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
21 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Dec 2011 TM01 Termination of appointment of Matthew Terry as a director
22 Aug 2011 AR01 Annual return made up to 22 August 2011
22 Aug 2011 CH01 Director's details changed for Dylan Wyn James on 11 January 2011
19 May 2011 AA Total exemption small company accounts made up to 31 August 2010
23 Aug 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders