STRATFORD FINE FOODS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/05/2127 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES BARKER / 04/05/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES BARKER / 04/05/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / NITA JANE BARKER / 04/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BARKER / 04/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037644800005

View Document

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/05/1623 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/06/1426 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1218 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 04/05/11 NO CHANGES

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BARKER / 25/05/2011

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / NITA JANE BARKER / 25/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NITA JANE BARKER / 25/05/2011

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/05/1012 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/051 December 2005 COMPANY NAME CHANGED STRATFORD ICE CREAM AND FOOD SER VICES LIMITED CERTIFICATE ISSUED ON 01/12/05

View Document

04/07/054 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

16/08/9916 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 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