STRINGER BUILDING SERVICES LTD

Company Documents

DateDescription
27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR ANTHONY STRINGER

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA STRINGER

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM
4 HADLEIGH COURT
MARINE PARADE EAST
CLACTON-ON-SEA
ESSEX
CO15 6JJ

View Document

11/06/1411 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/02/1416 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
38 SAXMUNDHAM WAY
CLACTON-ON-SEA
ESSEX
CO16 7PG
ENGLAND

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE STRINGER / 01/12/2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
51 VICTORY ROAD
CLACTON ON SEA
ESSEX
CO15 3DY
ENGLAND

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE STRINGER / 01/05/2013

View Document

05/06/135 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1223 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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