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)
02 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
16 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
08 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
08 Apr 2014 CH01 Director's details changed for Mr Lloyd Robert Medforth on 1 April 2014
20 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
03 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Mr Richard Lee Molyneux on 28 March 2013
24 Jan 2013 CH01 Director's details changed for Mr Richard Lee Molyneux on 24 January 2013
24 Jan 2013 CH01 Director's details changed for Mr Perri Michelle Fox on 24 January 2013
24 Jan 2013 CH03 Secretary's details changed for Mr Perri Michelle Fox on 24 January 2013
07 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Dec 2011 MG01 Duplicate mortgage certificatecharge no:1
07 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
09 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
15 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Mr Perri Michelle Fox on 10 September 2010
10 Sep 2010 CH03 Secretary's details changed for Mr Perri Michelle Fox on 10 September 2010
17 Jun 2010 AA01 Current accounting period extended from 31 December 2009 to 30 June 2010
27 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Mr Perri Michelle Fox on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Richard Lee Molyneux on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Lloyd Robert Medforth on 27 October 2009