STRAPFIELD LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/02/1313 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/01/1216 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WOOLFORD / 20/12/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM
C/O RILEY PARTNERSHIP LIMITED
25 HILL STREET
POOLE
DORSET
BH15 1NR

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM
C/O NATIONAL SLIMMING & COSMETIC CLINICS
5 TRINITY
161 OLD CHRISTCHURCH ROAD
BOURNEMOUTH
BH1 1JW
UNITED KINGDOM

View Document

19/01/1119 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WOOLFORD / 21/05/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WOOLFORD / 01/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 SECRETARY APPOINTED ROBERT IAN HOUTMAN

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/01/0818 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 SECRETARY RESIGNED

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM:
FIRST FLOOR
20 POOLE HILL
BOURNEMOUTH
DORSET BH2 5PS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 AMENDED FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM:
92 NEW CAVENDISH STREET
LONDON
W1M 7FA

View Document

17/01/9617 January 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

06/07/936 July 1993 S386 DISP APP AUDS 01/07/93

View Document

19/03/9319 March 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 S386 DISP APP AUDS 16/07/91

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

16/05/9016 May 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 ALTER MEM AND ARTS 281188

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 WD 14/11/88 AD 12/10/88---------
PREMIUM
￯﾿ᄑ SI 40@1=40
￯﾿ᄑ IC 2/42

View Document

25/11/8825 November 1988 WD 14/11/88 AD 10/10/88-12/10/88
￯﾿ᄑ SI 58@1=58
￯﾿ᄑ IC 42/100

View Document

23/11/8823 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/09/8815 September 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/09/8815 September 1988 REGISTERED OFFICE CHANGED ON 15/09/88 FROM:
183-185 BERMONDSEY STREET
LONDON
SE1 3UW

View Document

15/09/8815 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8815 September 1988 ALTER MEM AND ARTS 090988

View Document

22/06/8822 June 1988 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