E C STRAITON & PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | |
31/03/2531 March 2025 | |
31/03/2531 March 2025 | |
31/03/2531 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-16 with updates |
19/01/2419 January 2024 | Registration of charge 070979330001, created on 2024-01-19 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-16 with updates |
16/11/2316 November 2023 | Current accounting period extended from 2024-02-27 to 2024-06-30 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-02-27 |
15/03/2315 March 2023 | Previous accounting period extended from 2022-12-31 to 2023-02-27 |
13/03/2313 March 2023 | Current accounting period extended from 2023-02-27 to 2023-12-31 |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Memorandum and Articles of Association |
13/03/2313 March 2023 | Resolutions |
02/03/232 March 2023 | Previous accounting period shortened from 2023-12-31 to 2023-02-27 |
01/03/231 March 2023 | Notification of Vetpartners Limited as a person with significant control on 2023-02-27 |
01/03/231 March 2023 | Termination of appointment of Craig Fulton Paterson Mccreath as a director on 2023-02-27 |
01/03/231 March 2023 | Withdrawal of a person with significant control statement on 2023-03-01 |
28/02/2328 February 2023 | Termination of appointment of Natalie Jayne Mincher-Lockett as a director on 2023-02-27 |
28/02/2328 February 2023 | Termination of appointment of Stephen Woodcock as a director on 2023-02-27 |
28/02/2328 February 2023 | Appointment of Mr Mark Stanworth as a director on 2023-02-27 |
28/02/2328 February 2023 | Termination of appointment of David William Gowan as a director on 2023-02-27 |
28/02/2328 February 2023 | Termination of appointment of John Scotton as a director on 2023-02-27 |
28/02/2328 February 2023 | Termination of appointment of Susan Heather Mccreath as a director on 2023-02-27 |
28/02/2328 February 2023 | Termination of appointment of Mark Charles Mincher-Lockett as a director on 2023-02-27 |
28/02/2328 February 2023 | Appointment of Ms Joanna Clare Malone as a director on 2023-02-27 |
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 |
27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
01/02/231 February 2023 | Confirmation statement made on 2022-12-16 with updates |
31/01/2331 January 2023 | Purchase of own shares. |
31/01/2331 January 2023 | Cancellation of shares. Statement of capital on 2022-12-08 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-16 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES |
08/07/198 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | 08/03/19 STATEMENT OF CAPITAL GBP 540 |
19/03/1919 March 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/02/1927 February 2019 | 06/11/18 STATEMENT OF CAPITAL GBP 360 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
22/06/1822 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDERSON |
15/03/1815 March 2018 | ARTICLES OF ASSOCIATION |
27/02/1827 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WOODCOCK / 27/02/2018 |
14/02/1814 February 2018 | RETURN OF PURCHASE OF OWN SHARES |
25/01/1825 January 2018 | 11/01/18 STATEMENT OF CAPITAL GBP 380 |
25/01/1825 January 2018 | ALTER ARTICLES 11/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
12/09/1712 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/01/1618 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/12/1412 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/04/1318 April 2013 | 31/12/12 TOTAL EXEMPTION FULL |
07/01/137 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/12/1115 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/12/1016 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FULTON PATERSON MCCREATH / 08/12/2010 |
16/12/1016 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
09/08/109 August 2010 | CURRSHO FROM 28/02/2011 TO 31/12/2010 |
01/04/101 April 2010 | 17/02/10 STATEMENT OF CAPITAL GBP 400 |
01/04/101 April 2010 | VARYING SHARE RIGHTS AND NAMES |
02/03/102 March 2010 | CURREXT FROM 31/12/2010 TO 28/02/2011 |
17/02/1017 February 2010 | COMPANY NAME CHANGED MINITON LIMITED CERTIFICATE ISSUED ON 17/02/10 |
03/02/103 February 2010 | CHANGE OF NAME 28/01/2010 |
13/01/1013 January 2010 | 08/12/09 STATEMENT OF CAPITAL GBP 4 |
09/12/099 December 2009 | DIRECTOR APPOINTED MR STEPHEN WOODCOCK |
09/12/099 December 2009 | DIRECTOR APPOINTED MR MARK CHARLES MINCHER-LOCKETT |
09/12/099 December 2009 | DIRECTOR APPOINTED MR KENNETH WILLIAM ANDERSON |
08/12/098 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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