- Company Overview for BLUESTONE BUILDERS LTD (06349877)
- Filing history for BLUESTONE BUILDERS LTD (06349877)
- People for BLUESTONE BUILDERS LTD (06349877)
- More for BLUESTONE BUILDERS LTD (06349877)
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) |
---|---|---|---|
23 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
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
|
|
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
|
|
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
|
|
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 |