FUTURE STONE BUILDING CONTRACTORS LIMITED

04095751
584 WELLSWAY BATH SOMERSET BA2 2UE

Documents

Documents
Date Category Description Pages
08 Dec 2023 accounts Annual Accounts 10 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2022 accounts Annual Accounts 10 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2021 accounts Annual Accounts 10 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2021 accounts Annual Accounts 11 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2020 accounts Annual Accounts 10 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2018 accounts Annual Accounts 10 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2017 accounts Annual Accounts 9 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2016 accounts Annual Accounts 7 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2015 accounts Annual Accounts 7 Buy now
29 Oct 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 accounts Annual Accounts 7 Buy now
29 Oct 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 7 Buy now
30 Oct 2013 annual-return Annual Return 5 Buy now
14 Dec 2012 accounts Annual Accounts 7 Buy now
05 Dec 2012 annual-return Annual Return 5 Buy now
18 Jan 2012 annual-return Annual Return 5 Buy now
03 Jan 2012 accounts Annual Accounts 10 Buy now
14 Jan 2011 annual-return Annual Return 5 Buy now
14 Jan 2011 officers Change of particulars for secretary (Miss Jillian Astrid Lindquist) 2 Buy now
04 Jan 2011 accounts Annual Accounts 9 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
06 Mar 2010 officers Change of particulars for director (Mr Ian William Richards) 2 Buy now
06 Mar 2010 officers Change of particulars for director (Christopher Eric Richards) 2 Buy now
06 Jan 2010 accounts Annual Accounts 7 Buy now
15 Jan 2009 annual-return Return made up to 24/10/08; full list of members 4 Buy now
15 Jan 2009 officers Director's change of particulars / ian richards / 31/12/2007 1 Buy now
15 Jan 2009 officers Secretary's change of particulars / jillian lindquist / 31/12/2007 1 Buy now
31 Oct 2008 accounts Annual Accounts 7 Buy now
24 Apr 2008 officers Appointment terminated director stephen wetten 1 Buy now
22 Jan 2008 accounts Annual Accounts 7 Buy now
29 Nov 2007 annual-return Return made up to 24/10/07; full list of members 3 Buy now
06 Feb 2007 accounts Annual Accounts 7 Buy now
27 Nov 2006 annual-return Return made up to 24/10/06; full list of members 3 Buy now
27 Nov 2006 officers Secretary's particulars changed 1 Buy now
25 Nov 2005 annual-return Return made up to 24/10/05; full list of members 8 Buy now
15 Nov 2005 address Registered office changed on 15/11/05 from: 17 saint peters terrace lower bristol road bath somerset BA2 3BT 1 Buy now
20 Oct 2005 accounts Annual Accounts 8 Buy now
08 Nov 2004 annual-return Return made up to 24/10/04; full list of members 7 Buy now
21 Jul 2004 accounts Annual Accounts 8 Buy now
08 Jul 2004 accounts Accounting reference date shortened from 31/10/04 to 31/03/04 1 Buy now
17 Dec 2003 accounts Annual Accounts 8 Buy now
05 Nov 2003 annual-return Return made up to 24/10/03; full list of members 7 Buy now
26 Aug 2003 accounts Annual Accounts 8 Buy now
30 Dec 2002 annual-return Return made up to 24/10/02; full list of members 7 Buy now
05 Aug 2002 accounts Annual Accounts 9 Buy now
18 Dec 2001 annual-return Return made up to 24/10/01; full list of members 7 Buy now
24 May 2001 officers New director appointed 2 Buy now
24 May 2001 capital Ad 30/04/01--------- £ si 1@1=1 £ ic 2/3 2 Buy now
24 Oct 2000 incorporation Incorporation Company 14 Buy now