STRATFORD COLLINS BUILD & DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-04-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

26/04/2426 April 2024 Notification of New Eco Developments Limited as a person with significant control on 2023-04-28

View Document

26/04/2426 April 2024 Cessation of Louise Claire Shakespeare as a person with significant control on 2023-04-28

View Document

26/04/2426 April 2024 Cessation of Stratford Collins Consultants Limited as a person with significant control on 2023-04-28

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-04-30

View Document

22/02/2422 February 2024 Termination of appointment of James Anthony Owen as a director on 2024-02-09

View Document

22/02/2422 February 2024 Cessation of Katherine Louise Owen as a person with significant control on 2023-04-28

View Document

22/02/2422 February 2024 Termination of appointment of Katherine Louise Owen as a director on 2024-02-09

View Document

22/02/2422 February 2024 Cessation of James Anthony Owen as a person with significant control on 2023-04-28

View Document

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

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR LOUISE SHAKESPEARE

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 3 FRAMPTON LANE LLANTWIT MAJOR VALE OF GLAMORGAN CF61 2UZ

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090107150006

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090107150005

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090107150004

View Document

06/05/156 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090107150001

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090107150002

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090107150003

View Document

25/04/1425 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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