Advanced company searchLink opens in new window

STAG CONSTRUCTION (BRISTOL) LIMITED

Company number 13550037

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Nov 2025 CS01 Confirmation statement made on 15 November 2025 with no updates
29 Nov 2024 AD01 Registered office address changed from Ground Floor Flat 148 Sefton Park Road Bristol BS7 9AL United Kingdom to Studio 32, Glove Factory Brook Lane Holt Trowbridge BA14 6RL on 29 November 2024
15 Nov 2024 PSC07 Cessation of Dominic Peregrine Muncaster as a person with significant control on 15 November 2024
15 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with updates
07 Nov 2024 AA Total exemption full accounts made up to 31 August 2024
04 Nov 2024 TM01 Termination of appointment of Dominic Peregrine Muncaster as a director on 1 November 2024
13 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
12 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
14 Aug 2023 CH01 Director's details changed for Mr Niall William Antony on 28 July 2022
14 Aug 2023 CH01 Director's details changed for Mr Niall William Antony on 2 August 2022
14 Aug 2023 CH01 Director's details changed for Mr Dominic Peregrine Muncaster on 2 August 2022
14 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
14 Aug 2023 PSC04 Change of details for Mr Niall William Antony as a person with significant control on 2 August 2022
14 Aug 2023 PSC04 Change of details for Mr Dominic Peregrine Muncaster as a person with significant control on 2 August 2022
14 Aug 2023 CH01 Director's details changed for Mr Dominic Peregrine Muncaster on 28 July 2022
14 Aug 2023 PSC04 Change of details for Mr Niall William Antony as a person with significant control on 28 July 2022
14 Aug 2023 PSC04 Change of details for Mr Dominic Peregrine Muncaster as a person with significant control on 28 July 2022
06 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
09 Jun 2022 AD01 Registered office address changed from Basement Flat 7 Albemarle Row Hotwells Bristol BS8 4LY United Kingdom to Ground Floor Flat 148 Sefton Park Road Bristol BS7 9AL on 9 June 2022
09 Aug 2021 CH01 Director's details changed for Mr Niall William Anthony on 5 August 2021
09 Aug 2021 PSC04 Change of details for Mr Niall William Anthony as a person with significant control on 5 August 2021
05 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-05
  • GBP 20