J.W.STRINGER,LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

29/09/2329 September 2023 Registration of charge 002673190008, created on 2023-09-29

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/03/2324 March 2023 Termination of appointment of Lois Clarke as a director on 2023-03-01

View Document

24/03/2324 March 2023 Termination of appointment of Diana Helen Marshall as a director on 2023-03-01

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Cancellation of shares. Statement of capital on 2021-12-20

View Document

08/01/228 January 2022 Purchase of own shares.

View Document

05/01/225 January 2022 Statement of capital on 2022-01-05

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

10/05/1910 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 31/01/18 UNAUDITED ABRIDGED

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 002673190007

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/12/1723 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002673190006

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002673190005

View Document

21/06/1721 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 28/04/17 STATEMENT OF CAPITAL GBP 6888

View Document

19/06/1719 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 OFF MARKET PURCHASE 27/04/2017

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/06/1610 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/06/1610 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/06/154 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/06/146 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH CLARKE

View Document

21/06/1321 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/06/1215 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/06/1117 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/06/109 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH VERNON CLARKE / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CLARKE / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOIS CLARKE / 01/10/2009

View Document

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN FRANCIS CLARKE / 01/10/2009

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN VERNON CLARKE / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA HELEN MARSHALL / 01/10/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/06/0925 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 03/06/04; NO CHANGE OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

05/07/015 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 03/06/99; CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9817 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/984 July 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 NC INC ALREADY ADJUSTED 04/12/97

View Document

20/01/9820 January 1998 ADOPT MEM AND ARTS 04/12/97

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 NC INC ALREADY ADJUSTED 04/12/97

View Document

23/12/9723 December 1997 £ NC 17500/110500 04/12/97

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 03/06/97; CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 27/01/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 RETURN MADE UP TO 03/06/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

28/06/9328 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 03/06/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

27/06/9127 June 1991 RETURN MADE UP TO 03/06/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

10/07/9010 July 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

21/07/8821 July 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

12/10/8712 October 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

04/09/864 September 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

View Document

28/07/3228 July 1932 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