IAN STRANG FENCING LIMITED

Company Documents

DateDescription
27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/09/1521 September 2015 DIRECTOR APPOINTED MR TREVOR ERIC CHIFFI

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN STRANG

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT STRANG / 04/04/2014

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
1 LANGFORD VIEW
ITER PARK BOW
CREDITON
DEVON
EX17 6AD

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM
TREAVE FARM HOUSE
ST. BURYAN
PENZANCE
CORNWALL
TR19 6HZ
UNITED KINGDOM

View Document

29/10/1229 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT STRANG / 27/10/2012

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1123 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/12/101 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT STRANG / 01/01/2010

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 22 UNION STREET NEWTON ABBOT DEVON TQ12 2JS UNITED KINGDOM

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT STRANG / 06/04/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT STRANG / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT STRANG / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/09 FROM: GISTERED OFFICE CHANGED ON 26/08/2009 FROM 139 ST MARYCHURCH ROAD TORQUAY DEVON TQ1 3HW

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: GISTERED OFFICE CHANGED ON 03/03/2009 FROM 139 SAINT MARYCHURCH ROAD TORQUAY DEVON TQ1 3HW

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY LINDA STRANG

View Document

06/11/076 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: G OFFICE CHANGED 13/02/07 THE TARNS HUISH LANE END TEDBURN ST. MARY EXETER DEVON EX6 6EQ

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/12/0512 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 COMPANY NAME CHANGED I.R. STRANG (CONCRETE PAVING) LI MITED CERTIFICATE ISSUED ON 24/11/03

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: G OFFICE CHANGED 04/08/03 C/O WARD & COAD THE PARADE LISKEARD CORNWALL PL21 6AF

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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