STRAWBURY DUCK LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

29/09/2429 September 2024 Amended total exemption full accounts made up to 2022-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-09 with updates

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2023-08-14 with updates

View Document

06/12/236 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

14/08/2314 August 2023 Change of details for Mr Matthew Elliott Chapman as a person with significant control on 2023-08-01

View Document

14/08/2314 August 2023 Cessation of Switzer Holdings (Uk) Limited as a person with significant control on 2023-08-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

16/01/2316 January 2023 Change of details for Switzer Holdings (Uk) Limited as a person with significant control on 2023-01-14

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/07/2123 July 2021 Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP United Kingdom to Regent House Folds Road Bolton BL1 2RZ on 2021-07-23

View Document

05/07/215 July 2021 Change of details for Mr Matthew Elliott Chapman as a person with significant control on 2021-07-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 14/03/19 STATEMENT OF CAPITAL GBP 101

View Document

08/11/198 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ELLIOTT CHAPMAN

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWITZER HOLDINGS (UK) LIMITED

View Document

07/06/187 June 2018 CESSATION OF HERITAGE PUB & RESTAURANTS (HOLDINGS) LIMITED AS A PSC

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM CHAPMAN

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/05/173 May 2017 DIRECTOR APPOINTED MR MATTHEW ELLIOTT CHAPMAN

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JASON BOWEN

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR ADAM CHAPMAN

View Document

02/03/172 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information