STRATTONS OF WORCESTERSHIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-09 with updates |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-09 with updates |
12/04/2412 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-09 with updates |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-07-31 |
05/04/225 April 2022 | Registration of charge 069569990001, created on 2022-04-04 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-09 with updates |
12/07/2112 July 2021 | Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 2021-07-12 |
22/04/2122 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/04/1924 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
23/04/1823 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM CHARTER HOUSE 56 HIGH ST SUTTON COLDFIELD WEST MIDLANDS B72 1UJ |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
28/04/1728 April 2017 | PREVSHO FROM 31/07/2016 TO 30/07/2016 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
25/02/1625 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID BALL / 25/02/2016 |
09/09/159 September 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
28/08/1428 August 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
28/08/1328 August 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
07/09/127 September 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
12/07/1112 July 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
09/11/109 November 2010 | FIRST GAZETTE |
06/11/106 November 2010 | DISS40 (DISS40(SOAD)) |
03/11/103 November 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID BALL / 09/07/2010 |
15/07/0915 July 2009 | DIRECTOR APPOINTED ALEXANDER DAVID BALL |
09/07/099 July 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
09/07/099 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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