KINGSTONE CONTRACTORS LIMITED

05587697
18 THE HEATHLANDS THE HEATHLANDS WARMINSTER ENGLAND BA12 8BU

Documents

Documents
Date Category Description Pages
29 May 2024 accounts Annual Accounts 5 Buy now
11 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2023 accounts Annual Accounts 5 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2022 accounts Annual Accounts 5 Buy now
22 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2021 accounts Annual Accounts 5 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2020 accounts Annual Accounts 5 Buy now
02 Feb 2020 officers Change of particulars for director (Roger King) 2 Buy now
12 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 5 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2018 accounts Annual Accounts 4 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2017 accounts Annual Accounts 2 Buy now
23 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 3 Buy now
04 Nov 2015 annual-return Annual Return 4 Buy now
08 Jul 2015 accounts Annual Accounts 5 Buy now
22 Oct 2014 annual-return Annual Return 4 Buy now
09 Jul 2014 accounts Annual Accounts 4 Buy now
28 Oct 2013 annual-return Annual Return 4 Buy now
17 Jun 2013 accounts Annual Accounts 5 Buy now
19 Oct 2012 annual-return Annual Return 4 Buy now
25 Apr 2012 accounts Annual Accounts 5 Buy now
15 Nov 2011 annual-return Annual Return 4 Buy now
15 Nov 2011 officers Change of particulars for secretary (Philip Clarke) 2 Buy now
11 Jul 2011 accounts Annual Accounts 5 Buy now
18 Oct 2010 annual-return Annual Return 4 Buy now
03 Aug 2010 accounts Annual Accounts 5 Buy now
27 Oct 2009 annual-return Annual Return 4 Buy now
27 Oct 2009 officers Change of particulars for director (Roger King) 2 Buy now
05 Jun 2009 accounts Annual Accounts 5 Buy now
22 Oct 2008 annual-return Return made up to 10/10/08; full list of members 3 Buy now
27 Aug 2008 accounts Annual Accounts 4 Buy now
01 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
01 Nov 2007 annual-return Return made up to 10/10/07; full list of members 2 Buy now
28 Jun 2007 accounts Annual Accounts 4 Buy now
12 Dec 2006 annual-return Return made up to 10/10/06; full list of members 6 Buy now
11 Jan 2006 address Registered office changed on 11/01/06 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE 1 Buy now
11 Jan 2006 officers Secretary resigned 1 Buy now
11 Jan 2006 officers Director resigned 1 Buy now
11 Jan 2006 officers New secretary appointed 2 Buy now
11 Jan 2006 officers New director appointed 2 Buy now
16 Nov 2005 incorporation Memorandum Articles 16 Buy now
10 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
10 Oct 2005 incorporation Incorporation Company 21 Buy now