STRADFORM LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/204 August 2020 APPLICATION FOR STRIKING-OFF

View Document

21/04/2021 April 2020 STATEMENT BY DIRECTORS

View Document

21/04/2021 April 2020 SOLVENCY STATEMENT DATED 25/03/20

View Document

21/04/2021 April 2020 REDUCE ISSUED CAPITAL 25/03/2020

View Document

21/04/2021 April 2020 21/04/20 STATEMENT OF CAPITAL GBP 100

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED RUTH ELIZABETH TILBROOK

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE BONNET

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER CARL BRENNAN

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 19/05/2017

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 05/02/2016

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 21/10/2015

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER COMBA

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR JEAN-PIERRE PIERRE BONNET

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TUPLIN

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WORRALL

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAPE

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SAVAGE

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JOYCE

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN CHAMBERS

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR KELVIN BELL

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR DEREK HOLLAWAY

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MARK SAVAGE

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED CHRISTOPHER ROBERT CRANFORD PAPE

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HOLLAWAY / 01/01/2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HOLLAWAY / 16/06/2008

View Document

03/04/083 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

13/03/0813 March 2008 RESIGNATION OF AUDITORS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/12/07

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4WW

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: FOUNTAIN HOUSE FOUNTAIN LANE ST MELLONS CARDIFF SOUTH GLAMORGAN CF3 0FB

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: THE CONFERENCE CENTRE EAST MOORS ROAD CARDIFF SOUTH GLAMORGAN CF24 5SL

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: PEMBROKE HOUSE SPRINGMEADOW BUSINESS PARK MARDY ROAD WENTLOOG CARDIFF CF3 8ES

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 £ NC 30000/100000 13/02/97

View Document

11/06/9711 June 1997 NC INC ALREADY ADJUSTED 13/02/97

View Document

11/06/9711 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/02/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 REGISTERED OFFICE CHANGED ON 21/10/96 FROM: PRITCHARD HOUSE 307 PENARTH ROD CARDIFF CF1 7TT

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/03/964 March 1996 NC INC ALREADY ADJUSTED 28/09/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/09/9419 September 1994 REGISTERED OFFICE CHANGED ON 19/09/94 FROM: THE COURTYARD LETTY STREET CATHAYS CARDIFF SOUTH GLAMORGAN CF2 4EL

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94

View Document

11/08/9311 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9311 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9311 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/03/9227 March 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

08/04/918 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

08/03/918 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: STRADLANDS THE COURTYARD LETTY STREET CATHAYS CARDIFF S GLAM CF2 4EL

View Document

08/10/908 October 1990 COMPANY NAME CHANGED STRADFORM CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 09/10/90

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 REGISTERED OFFICE CHANGED ON 10/05/90 FROM: 27 HIGH STREET LLANDAFF CARDIFF CF5 2DY

View Document

03/10/893 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 NEW DIRECTOR APPOINTED

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8927 February 1989 RETURN MADE UP TO 04/12/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/06/8810 June 1988 NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 RETURN MADE UP TO 20/12/87; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED

View Document

07/03/877 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

29/10/8629 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8624 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8613 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8620 January 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

23/03/8523 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

10/04/8410 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

21/02/8321 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

22/11/8222 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

10/12/8010 December 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

11/02/8011 February 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

24/01/8024 January 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

23/05/7723 May 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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