Advanced company searchLink opens in new window

BLUESTONE DESIGN & CONSTRUCTION LIMITED

Company number 05260313

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)
16 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 May 2023 TM01 Termination of appointment of Darren Andrew Taylor as a director on 31 July 2022
13 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
05 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
08 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
26 Feb 2021 AP01 Appointment of Mr Darren Andrew Taylor as a director on 19 February 2021
14 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
07 Nov 2019 AA01 Previous accounting period extended from 30 June 2019 to 30 September 2019
02 May 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
03 Apr 2019 MR04 Satisfaction of charge 1 in full
19 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
04 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
22 Aug 2017 AD01 Registered office address changed from Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA to 7 Downley Road Havant Hampshire PO9 2NJ on 22 August 2017
21 Jun 2017 MR01 Registration of charge 052603130002, created on 21 June 2017
19 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
20 Sep 2016 TM01 Termination of appointment of Perri Michelle Fox as a director on 16 September 2016
20 Sep 2016 TM02 Termination of appointment of Perri Michelle Fox as a secretary on 16 September 2016
07 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015