M.F. STRAWSON LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

24/07/2524 July 2025 NewRegistration of charge 005933150015, created on 2025-07-21

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Registration of charge 005933150014, created on 2024-10-16

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

22/06/2322 June 2023 Registration of charge 005933150013, created on 2023-06-20

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/11/2119 November 2021 Registration of charge 005933150012, created on 2021-11-12

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

04/05/214 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

20/02/1920 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA ROSE

View Document

29/03/1629 March 2016 STATEMENT BY DIRECTORS

View Document

24/03/1624 March 2016 24/03/16 STATEMENT OF CAPITAL GBP 6000

View Document

09/03/169 March 2016 SOLVENCY STATEMENT DATED 26/02/16

View Document

09/03/169 March 2016 REDUCE ISSUED CAPITAL 26/02/2016

View Document

08/03/168 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/03/168 March 2016 REDESIGNATE 26/02/2016

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/01/1625 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005933150011

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/01/1520 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 AUDITOR'S RESIGNATION

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/02/138 February 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/12/1122 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

15/08/1115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

03/05/113 May 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 7

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

15/04/1115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/03/1116 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/01/1128 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/04/107 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA ZARA ROSE / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 GBP IC 12000/9000 02/04/08 GBP SR 3000@1=3000

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

10/04/0810 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY STRAWSON

View Document

19/02/0819 February 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 ADOPT MEM AND ARTS 16/05/97

View Document

23/05/9723 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/97

View Document

23/05/9723 May 1997 NC INC ALREADY ADJUSTED 30/04/97

View Document

23/05/9723 May 1997 £ NC 13000/20000 30/04/

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

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

View Document

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

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/01/9313 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/08/911 August 1991 CONVERSION 26/06/91

View Document

01/08/911 August 1991 VARYING SHARE RIGHTS AND NAMES 26/06/91

View Document

22/01/9122 January 1991 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

09/01/919 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/01/918 January 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/11/8920 November 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

17/11/8817 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/8810 June 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 SECRETARY RESIGNED

View Document

09/12/879 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

13/06/8613 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

03/08/733 August 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/08/73

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