STRAND HARDWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/10/2430 October 2024 Memorandum and Articles of Association

View Document

30/10/2430 October 2024 Resolutions

View Document

22/10/2422 October 2024 Appointment of Ms Joanne Wallis as a director on 2024-10-21

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

22/10/2422 October 2024 Cessation of Abigail Sally Lee as a person with significant control on 2024-10-21

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

17/10/2417 October 2024 Accounts for a small company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

05/04/245 April 2024 Termination of appointment of Steven Robert Marshall as a director on 2024-04-01

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

01/09/231 September 2023 Second filing of Confirmation Statement dated 2023-04-16

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-16 with updates

View Document

30/01/2330 January 2023 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Accounts for a small company made up to 2021-04-30

View Document

15/12/2115 December 2021 Appointment of Mr Steven Robert Marshall as a director on 2021-12-01

View Document

19/07/2119 July 2021 Satisfaction of charge 1 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

19/11/1919 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

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

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

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

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

25/04/1625 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

27/11/1527 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

28/04/1528 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

02/06/142 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANKS

View Document

11/10/1311 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

29/04/1329 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

17/04/1217 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL COOK

View Document

19/04/1119 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DEREK COOK / 17/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN FRANKS / 17/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE FRANKS / 17/04/2010

View Document

06/05/106 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LEONORA FRANKS / 16/04/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JANE FRANKS / 16/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALAN FOX / 17/04/2010

View Document

06/01/106 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

23/10/0723 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

17/08/0417 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 £ IC 50000/10000 23/02/04 £ SR 40000@1=40000

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9612 May 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9519 May 1995 £ NC 1000/100000 27/04/95

View Document

19/05/9519 May 1995 ALTER MEM AND ARTS 27/04/95

View Document

19/05/9519 May 1995 CAP £49998 27/04/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 17/04/95; NO CHANGE 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

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/04/9422 April 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93 FROM: 16 BROADWAY NORTH WALSALL WEST MIDLANDS WS1 2AN

View Document

27/04/9327 April 1993 RETURN MADE UP TO 17/04/93; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/12/9217 December 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

08/05/928 May 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

23/10/9123 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9115 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 COMPANY NAME CHANGED BANDSHAPE LIMITED CERTIFICATE ISSUED ON 02/09/91

View Document

17/07/9117 July 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91 FROM: C/O HOPE WORKS LIMITED PLECK ROAD WALSALL WEST MIDLANDS WS2 9HH

View Document

21/05/9021 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9021 May 1990 REGISTERED OFFICE CHANGED ON 21/05/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/05/9021 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9017 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information