STRAKER-BENNETT LIMITED

Company Documents

DateDescription
03/11/153 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/11/153 November 2015 PREVEXT FROM 08/03/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM
FLAT 7 HOLYWELL HOUSE
WELLINGTON PASSAGE WANSTEAD
LONDON
E11 2AL

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN STRAKER-BENNETT / 09/12/2014

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 8 March 2014

View Document

17/10/1417 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

08/03/148 March 2014 Annual accounts for year ending 08 Mar 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 8 March 2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM
22 PIERHEAD LOCK
416 MANCHESTER ROAD
LONDON
E14 3FD
UNITED KINGDOM

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RYAN STRAKER-BENNETT / 15/10/2013

View Document

12/09/1312 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts for year ending 08 Mar 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 8 March 2012

View Document

09/10/129 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 10 QUEENSWOOD AVENUE WALTHAMSTOW LONDON E17 4EH UNITED KINGDOM

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RYAN STRAKER-BENNETT / 28/05/2012

View Document

08/03/128 March 2012 Annual accounts for year ending 08 Mar 2012

View Accounts

05/10/115 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 8 March 2011

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM FLAT 127 CANNOCK COURT 3 HAWKER PLACE WALTHAMSTON LONDON E17 4GE

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RYAN STRAKER-BENNETT / 08/06/2011

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 8 March 2010

View Document

05/10/105 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 8 March 2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 8 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/08 FROM: GISTERED OFFICE CHANGED ON 27/08/2008 FROM 10 QUEENSWOOD AVENUE WALTHAMSTOW LONDON E17 4EH

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: G OFFICE CHANGED 08/01/07 FLAT 202 FALCON WORKS COURT 8 COPPERFIELD ROAD BOW LONDON E3 4RT

View Document

16/10/0616 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: G OFFICE CHANGED 18/08/06 119 MEMORIAL HEIGHTS MONARCH WAY NEWBURY PARK ILFORD ESSEX IG2 7HS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/03/06

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: G OFFICE CHANGED 21/02/06 26 PIERHEAD LOCK 416 MANCHESTER ROAD LONDON E14 3FD

View Document

21/09/0521 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 08/03/06

View Document

09/09/049 September 2004 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