E C STRAITON & PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

19/01/2419 January 2024 Registration of charge 070979330001, created on 2024-01-19

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

16/11/2316 November 2023 Current accounting period extended from 2024-02-27 to 2024-06-30

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

15/03/2315 March 2023 Previous accounting period extended from 2022-12-31 to 2023-02-27

View Document

13/03/2313 March 2023 Current accounting period extended from 2023-02-27 to 2023-12-31

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Resolutions

View Document

02/03/232 March 2023 Previous accounting period shortened from 2023-12-31 to 2023-02-27

View Document

01/03/231 March 2023 Notification of Vetpartners Limited as a person with significant control on 2023-02-27

View Document

01/03/231 March 2023 Termination of appointment of Craig Fulton Paterson Mccreath as a director on 2023-02-27

View Document

01/03/231 March 2023 Withdrawal of a person with significant control statement on 2023-03-01

View Document

28/02/2328 February 2023 Termination of appointment of Natalie Jayne Mincher-Lockett as a director on 2023-02-27

View Document

28/02/2328 February 2023 Termination of appointment of Stephen Woodcock as a director on 2023-02-27

View Document

28/02/2328 February 2023 Appointment of Mr Mark Stanworth as a director on 2023-02-27

View Document

28/02/2328 February 2023 Termination of appointment of David William Gowan as a director on 2023-02-27

View Document

28/02/2328 February 2023 Termination of appointment of John Scotton as a director on 2023-02-27

View Document

28/02/2328 February 2023 Termination of appointment of Susan Heather Mccreath as a director on 2023-02-27

View Document

28/02/2328 February 2023 Termination of appointment of Mark Charles Mincher-Lockett as a director on 2023-02-27

View Document

28/02/2328 February 2023 Appointment of Ms Joanna Clare Malone as a director on 2023-02-27

View Document

27/02/2327 February 2023 Registered office address changed from Veterinary Hospital Cannock Road Penkridge ST19 5RY to Spitfire House Aviator Court York YO30 4UZ on 2023-02-27

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2022-12-16 with updates

View Document

31/01/2331 January 2023 Purchase of own shares.

View Document

31/01/2331 January 2023 Cancellation of shares. Statement of capital on 2022-12-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 08/03/19 STATEMENT OF CAPITAL GBP 540

View Document

19/03/1919 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1927 February 2019 06/11/18 STATEMENT OF CAPITAL GBP 360

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDERSON

View Document

15/03/1815 March 2018 ARTICLES OF ASSOCIATION

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WOODCOCK / 27/02/2018

View Document

14/02/1814 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1825 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 380

View Document

25/01/1825 January 2018 ALTER ARTICLES 11/01/2018

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/04/1318 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FULTON PATERSON MCCREATH / 08/12/2010

View Document

16/12/1016 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

09/08/109 August 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

01/04/101 April 2010 17/02/10 STATEMENT OF CAPITAL GBP 400

View Document

01/04/101 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/102 March 2010 CURREXT FROM 31/12/2010 TO 28/02/2011

View Document

17/02/1017 February 2010 COMPANY NAME CHANGED MINITON LIMITED CERTIFICATE ISSUED ON 17/02/10

View Document

03/02/103 February 2010 CHANGE OF NAME 28/01/2010

View Document

13/01/1013 January 2010 08/12/09 STATEMENT OF CAPITAL GBP 4

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR STEPHEN WOODCOCK

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR MARK CHARLES MINCHER-LOCKETT

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR KENNETH WILLIAM ANDERSON

View Document

08/12/098 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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