S & R MOTORS (STRATTON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-05 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2023-10-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/07/209 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAHIM SAMSUDIN NENSHI / 24/06/2019 |
26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 3 ERMIN STREET BLUNSDON SWINDON SN26 8DJ ENGLAND |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
01/05/181 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 081221520002 |
27/11/1727 November 2017 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 24 JAMES STREET WEST BATH BA1 2BT ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 3 ERMIN STREET BLUNSDON SWINDON SN26 8DJ |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/08/169 August 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
07/06/167 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081221520001 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/07/1523 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
23/07/1523 July 2015 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON SN5 7UN |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/08/1428 August 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/01/1423 January 2014 | PREVEXT FROM 30/06/2013 TO 31/10/2013 |
30/07/1330 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
28/06/1228 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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