STRETTONS OF KIDDERMINSTER LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-30

View Document

14/05/2514 May 2025 Secretary's details changed for James Stephen Christopher Quinn on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mr James Stephen Christopher Quinn on 2025-05-13

View Document

09/05/259 May 2025 Registered office address changed from Tythe House 20-21 the Tything Worcester Worcestershire WR1 1HD to 2 Osborne House 1a Victoria Road Malvern Worcestershire WR14 2TD on 2025-05-09

View Document

09/05/259 May 2025 Termination of appointment of Stephen Herbert Lees Brown as a director on 2025-04-09

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

21/03/2521 March 2025 Director's details changed for Mr James Stephen Christopher Quinn on 2025-03-21

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

04/07/244 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/06/2427 June 2024 Termination of appointment of John Nicholas Dearn Pritchard as a director on 2024-03-25

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

05/01/185 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 PREVEXT FROM 31/03/2017 TO 31/08/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR JOHN NICHOLAS DEARN PRITCHARD

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES QUINN

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER STRETTON

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR JAMES STEPHEN CHRISTOPHER QUINN

View Document

31/03/1631 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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