Advanced company searchLink opens in new window

FIRMSTONE DEVELOPMENTS LIMITED

Company number 06388989

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)
17 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
17 Oct 2017 PSC01 Notification of Francis Timothy Firmstone as a person with significant control on 6 April 2016
21 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
18 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
20 Sep 2016 MR04 Satisfaction of charge 1 in full
20 Sep 2016 MR04 Satisfaction of charge 2 in full
28 Jun 2016 AA01 Previous accounting period shortened from 31 October 2016 to 31 May 2016
27 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
10 May 2016 AD01 Registered office address changed from 26 Oakfield Road Clifton Bristol BS8 2AT to Cliffe House Cliffe Drive Limpley Stoke Bath Wiltshire BA2 7FY on 10 May 2016
22 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
11 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
31 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
05 Feb 2013 AD01 Registered office address changed from Top Floor 77 West Street Bristol BS3 3NU on 5 February 2013
18 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
18 Oct 2012 CH01 Director's details changed for Mr Francis Timothy Firmstone on 30 January 2012
18 Oct 2012 CH01 Director's details changed for Claire Firmstone on 30 January 2012
18 Oct 2012 CH03 Secretary's details changed for Mr Francis Timothy Firmstone on 30 January 2012
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
17 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1