STERRYBRIDGE AUTOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 29/11/2429 November 2024 | Confirmation statement made on 2024-11-27 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 21/06/2421 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
| 23/11/2323 November 2023 | Registered office address changed from South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE United Kingdom to The Old Post Office High Street Hartley Wintney Hook RG27 8NZ on 2023-11-23 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 01/12/221 December 2022 | Confirmation statement made on 2022-11-27 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 04/05/224 May 2022 | Total exemption full accounts made up to 2021-10-31 |
| 08/04/228 April 2022 | Resolutions |
| 08/04/228 April 2022 | Resolutions |
| 08/04/228 April 2022 | Resolutions |
| 08/04/228 April 2022 | Resolutions |
| 08/04/228 April 2022 | Memorandum and Articles of Association |
| 08/04/228 April 2022 | Resolutions |
| 07/04/227 April 2022 | Change of share class name or designation |
| 05/04/225 April 2022 | Statement of capital following an allotment of shares on 2022-04-05 |
| 30/11/2130 November 2021 | Confirmation statement made on 2021-11-27 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 14/07/2114 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 |
| 30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 10/12/1910 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES DUNNELL STERRY / 10/12/2019 |
| 10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
| 10/12/1910 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MICHAEL BRIDGMAN / 10/12/2019 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
| 05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 4 MILLENNIUM HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9GZ |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 23/05/1823 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 09/12/159 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM BRYN GWENALLT GLYNDYFRDWY CORWEN DENBIGHSHIRE LL21 9BN |
| 06/07/156 July 2015 | APPOINTMENT TERMINATED, SECRETARY PAUL LUCOCK |
| 28/11/1428 November 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 17/09/1417 September 2014 | SECRETARY APPOINTED MR PAUL GRAHAM LUCOCK |
| 03/01/143 January 2014 | APPOINTMENT TERMINATED, SECRETARY PAUL LUCOCK |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
| 25/11/1325 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
| 08/11/128 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 06/12/116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BRIDGMAN / 29/10/2011 |
| 06/12/116 December 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
| 05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
| 16/11/1016 November 2010 | 05/11/10 STATEMENT OF CAPITAL GBP 2 |
| 16/11/1016 November 2010 | DIRECTOR APPOINTED FRANCIS BRIDGMAN |
| 16/11/1016 November 2010 | DIRECTOR APPOINTED THOMAS JAMES DUNNELL STERRY |
| 16/11/1016 November 2010 | SECRETARY APPOINTED PAUL GRAHAM LUCOCK |
| 02/11/102 November 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 29/10/1029 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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