STANDEN CONTRACTS LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/2028 February 2020 APPLICATION FOR STRIKING-OFF

View Document

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

05/11/185 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED ROGER STANDEN

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD STANDEN

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER STANDEN

View Document

05/09/175 September 2017 CESSATION OF EDWARD STANDEN AS A PSC

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 DIRECTOR APPOINTED EDWARD STANDEN

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER STANDEN

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/11/1427 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 CURREXT FROM 30/11/2013 TO 30/04/2014

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY ROGER STANDEN

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 221 WIDNEY ROAD BENTLEY HEATH SOLIHULL WEST MIDLANDS B93 9BW UNITED KINGDOM

View Document

09/05/129 May 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

31/03/1231 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

22/08/1122 August 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

23/11/0923 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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