STRONGBONES CHILDREN'S CHARITABLE TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

22/04/2422 April 2024 Director's details changed for Mr Norman Patrick Mcnamara on 2024-04-10

View Document

22/04/2422 April 2024 Director's details changed for Mr Hugh Mcdowell on 2024-04-10

View Document

22/04/2422 April 2024 Termination of appointment of Roger Stott as a director on 2024-04-10

View Document

22/04/2422 April 2024 Director's details changed for Mr Hugh Mcdowell on 2024-04-10

View Document

22/04/2422 April 2024 Secretary's details changed for Mr Hugh Mcdowell on 2024-04-10

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

15/05/1715 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

15/05/1715 May 2017 ADOPT ARTICLES 23/04/2017

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR ANDREW STEPHEN FOSTER

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

06/04/166 April 2016 28/03/16 NO MEMBER LIST

View Document

14/12/1514 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 28/03/15 NO MEMBER LIST

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

01/04/141 April 2014 28/03/14 NO MEMBER LIST

View Document

29/11/1329 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

12/04/1312 April 2013 28/03/13 NO MEMBER LIST

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 28/02/12

View Document

20/04/1220 April 2012 28/03/12 NO MEMBER LIST

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM B4A ROMFORD SEEDBED CENTRE DAVIDSON WAY ROMFORD ESSEX RM7 0AZ

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

06/04/116 April 2011 28/03/11 NO MEMBER LIST

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STOTT / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCDOWELL / 29/03/2010

View Document

29/03/1029 March 2010 28/03/10 NO MEMBER LIST

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MCNAMARA / 29/03/2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM UNIT 9B STUART HOUSE KEMP ROAD DAGENHAM ESSEX RM8 1SL

View Document

18/12/0918 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 28/03/09

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

09/04/089 April 2008 ANNUAL RETURN MADE UP TO 28/03/08

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM SCCT HOUSE KEMP ROAD DAGENHAM ESSEX RM8 1ST

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/04/073 April 2007 ANNUAL RETURN MADE UP TO 28/03/07

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 28/03/06

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/11/0517 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/0517 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: GORWINS HOUSE 119A HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7EW

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

10/05/0510 May 2005 ANNUAL RETURN MADE UP TO 28/03/05

View Document

05/04/045 April 2004 ANNUAL RETURN MADE UP TO 28/03/04

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/05/0324 May 2003 ANNUAL RETURN MADE UP TO 28/03/03

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/11/0221 November 2002 COMPANY NAME CHANGED STRONGBONE'S CHILDREN'S CHARITAB LE TRUST CERTIFICATE ISSUED ON 21/11/02

View Document

27/05/0227 May 2002 ANNUAL RETURN MADE UP TO 28/03/02

View Document

24/08/0124 August 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: TROCALL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: C/O PRIVATE BUSINESS & TAX SERVICES LTD 119A HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7EW

View Document

26/04/0126 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0128 March 2001 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