STRATA PLUS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025 Audit exemption subsidiary accounts made up to 2024-06-29

View Document

11/04/2511 April 2025

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

02/08/242 August 2024 Satisfaction of charge 024089090008 in full

View Document

02/08/242 August 2024 Satisfaction of charge 024089090007 in full

View Document

02/08/242 August 2024 Satisfaction of charge 024089090009 in full

View Document

02/08/242 August 2024 Satisfaction of charge 024089090010 in full

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-07-01

View Document

05/06/245 June 2024 Appointment of Gemma Leigh Smith as a director on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Julian Nigel Davis as a director on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Julian Nigel Davis as a secretary on 2024-05-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

01/07/231 July 2023 Annual accounts for year ending 01 Jul 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-06-30

View Document

16/06/2116 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEAVER

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR ANDREW RICHARD WEAVER

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 024089090010

View Document

09/07/209 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024089090009

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

23/03/2023 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 01/07/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 02/07/16

View Document

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

View Document

06/09/166 September 2016 PREVSHO FROM 31/12/2016 TO 30/06/2016

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024089090006

View Document

26/04/1626 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024089090007

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024089090008

View Document

29/05/1529 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR JULIAN NIGEL DAVIS

View Document

15/04/1515 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON

View Document

09/12/149 December 2014 SECRETARY APPOINTED MR JULIAN NIGEL DAVIS

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BOLTON

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ARTICLES OF ASSOCIATION

View Document

31/12/1331 December 2013 ALTER ARTICLES 10/12/2013

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024089090006

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/04/1325 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM QUAY POINT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5PL

View Document

20/04/1220 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IRVING WEAVER / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WEAVER / 20/04/2009

View Document

02/05/082 May 2008 AUDITOR'S RESIGNATION

View Document

25/04/0825 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 COMPANY NAME CHANGED WEAVER CONSTRUCTION (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 29/07/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 22 REGENT SQUARE DONCASTER SOUTH YORKSHIRE DN1 2DS

View Document

17/04/0317 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9914 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 GUARANTEE & DEBENTURE 18/09/97

View Document

25/09/9725 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

24/04/9524 April 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 29/03/93; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 APPROVE GUARANTEE 03/11/92

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 RETURN MADE UP TO 29/03/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 NC INC ALREADY ADJUSTED 02/10/89

View Document

17/09/9117 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9112 August 1991 RETURN MADE UP TO 28/07/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/11/908 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/908 November 1990 APPROVE GUARANTEE 26/10/90

View Document

06/11/906 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/909 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9028 March 1990 NEW DIRECTOR APPOINTED

View Document

02/03/902 March 1990 REGISTERED OFFICE CHANGED ON 02/03/90 FROM: 9A HARLINGTON ROAD MEXBOROUGH SOUTH YORKSHIRE SG4 0LE

View Document

01/11/891 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/10/8916 October 1989 £ NC 1000/10000 02/10/

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8928 July 1989 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