S T H CROPPING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-04-22 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
31/01/2031 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
03/05/193 May 2019 | CESSATION OF TIMOTHY RICHARD HOLE AS A PSC |
03/05/193 May 2019 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOLE |
03/05/193 May 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
09/05/189 May 2018 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM BUTLANDS FARM, BLOXWORTHS WAREHAM DORSET BH20 7EG |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/07/126 July 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/07/115 July 2011 | SAIL ADDRESS CREATED |
05/07/115 July 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/07/115 July 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD HOLE / 20/04/2010 |
24/07/1024 July 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER JOHN HOLE / 20/04/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | 31/03/08 TOTAL EXEMPTION FULL |
24/10/0824 October 2008 | RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS |
24/10/0824 October 2008 | 31/03/07 TOTAL EXEMPTION FULL |
10/01/0810 January 2008 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
22/11/0622 November 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
03/07/063 July 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
07/07/057 July 2005 | NEW DIRECTOR APPOINTED |
07/07/057 July 2005 | NEW DIRECTOR APPOINTED |
07/07/057 July 2005 | NEW SECRETARY APPOINTED |
07/07/057 July 2005 | SECRETARY RESIGNED |
07/07/057 July 2005 | DIRECTOR RESIGNED |
22/04/0522 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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