C.F.STRUTHERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewNotification of C F Struthers ( Hull) Limited as a person with significant control on 2025-01-01

View Document

08/08/258 August 2025 NewCessation of Neil Burton as a person with significant control on 2025-01-01

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

28/03/2528 March 2025 Accounts for a medium company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

25/01/2225 January 2022 Registered office address changed from Millenium Works Valletta Street Hull East Yorkshire HU9 5NP to Millennium Works Valletta Street Hull HU9 5NP on 2022-01-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 SECRETARY APPOINTED MR MARTIN JOHN GRAVES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN WRAY

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRAY

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BURTON / 01/01/2015

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

12/09/1312 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BURTON / 04/05/2012

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

04/01/124 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WRAY / 01/01/2010

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

13/09/0913 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD TATE

View Document

06/08/096 August 2009 DIRECTOR APPOINTED STEPHEN JOHN WRAY

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY RICHARD TATE

View Document

15/05/0915 May 2009 SECRETARY APPOINTED STEPHEN JOHN WRAY

View Document

07/05/097 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED SECRETARY IAIN AITCHISON

View Document

05/04/095 April 2009 SECRETARY APPOINTED RICHARD TATE

View Document

11/03/0911 March 2009

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 1 ST JAMES GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1YQ

View Document

03/12/083 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

15/08/0815 August 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: MILLENNIUM WORKS VALLETTA STREET HULL NORTH HUMBERSIDE HU9 5NP

View Document

09/07/059 July 2005

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 RETURN MADE UP TO 04/05/04; NO CHANGE OF MEMBERS

View Document

13/05/0413 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/0413 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 NC INC ALREADY ADJUSTED 20/03/03

View Document

02/04/032 April 2003 £ NC 60000/100000 20/03

View Document

02/04/032 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/032 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: ERIMUS WORKS VALLETTA STREET HEDON ROAD HULL HU9 5NU

View Document

11/06/0211 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/05/9916 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

13/05/9813 May 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

04/07/934 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

10/05/9010 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/05/904 May 1990 DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/01/8820 January 1988 NEW DIRECTOR APPOINTED

View Document

09/07/879 July 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/07/8626 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

26/07/8626 July 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/845 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/83

View Document

10/05/8410 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

06/05/836 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

01/06/821 June 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

05/06/815 June 1981 ANNUAL ACCOUNTS MADE UP DATE 31/10/80

View Document

05/02/325 February 1932 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company