STRETTON & LANG BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/08/2026 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

19/11/1919 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

13/12/1813 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

17/10/1717 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

15/03/1215 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

26/09/0926 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: THE OLD GOSPEL CHAPEL CAVALRY FARMHOUSE STOWING COMMON ASHFORD KENT TN25 6BG

View Document

09/05/069 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/05/9614 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9630 April 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/12/9428 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/01/9313 January 1993 RE:ISSUE SHARES 09/12/92

View Document

13/01/9313 January 1993 £ NC 100/20000 09/12/92

View Document

21/04/9221 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9221 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/9221 April 1992 RETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91 FROM: FOLLY ROAD FOLKESTONE KENT CT20 1PW

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 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