STRATFORD COLLINS BUILD & DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-25 with updates |
24/04/2524 April 2025 | Micro company accounts made up to 2024-04-30 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-25 with updates |
26/04/2426 April 2024 | Notification of New Eco Developments Limited as a person with significant control on 2023-04-28 |
26/04/2426 April 2024 | Cessation of Louise Claire Shakespeare as a person with significant control on 2023-04-28 |
26/04/2426 April 2024 | Cessation of Stratford Collins Consultants Limited as a person with significant control on 2023-04-28 |
24/04/2424 April 2024 | Micro company accounts made up to 2023-04-30 |
22/02/2422 February 2024 | Termination of appointment of James Anthony Owen as a director on 2024-02-09 |
22/02/2422 February 2024 | Cessation of Katherine Louise Owen as a person with significant control on 2023-04-28 |
22/02/2422 February 2024 | Termination of appointment of Katherine Louise Owen as a director on 2024-02-09 |
22/02/2422 February 2024 | Cessation of James Anthony Owen as a person with significant control on 2023-04-28 |
22/02/2422 February 2024 | Registered office address changed from Treetops Graig Penllyn Cowbridge CF71 7RT Wales to 58 the Woodlands Brackla Bridgend CF31 2JG on 2024-02-22 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
17/04/2317 April 2023 | Micro company accounts made up to 2022-04-30 |
14/03/2314 March 2023 | Registered office address changed from 15 Leigh Close Boverton Llantwit Major CF61 1UL Wales to Treetops Graig Penllyn Cowbridge CF71 7RT on 2023-03-14 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
22/02/2122 February 2021 | APPOINTMENT TERMINATED, DIRECTOR LOUISE SHAKESPEARE |
12/11/2012 November 2020 | REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 3 FRAMPTON LANE LLANTWIT MAJOR VALE OF GLAMORGAN CF61 2UZ |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/01/2020 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
11/10/1711 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 090107150006 |
02/10/172 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 090107150005 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/05/1623 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
20/10/1520 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090107150004 |
06/05/156 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
01/04/151 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090107150001 |
01/04/151 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090107150002 |
01/04/151 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090107150003 |
25/04/1425 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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