STUART MCCURRY & PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-14 with updates |
02/05/252 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-10-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
25/04/2425 April 2024 | Memorandum and Articles of Association |
21/03/2421 March 2024 | Resolutions |
21/03/2421 March 2024 | Resolutions |
21/03/2421 March 2024 | Resolutions |
21/03/2421 March 2024 | Resolutions |
06/02/246 February 2024 | Statement of capital following an allotment of shares on 2023-12-07 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-14 with updates |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/03/2116 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ANN GATES / 07/12/2020 |
08/12/208 December 2020 | REGISTERED OFFICE CHANGED ON 08/12/2020 FROM SMP HOUSE SOUTH STREET WENDOVER BUCKINGHAMSHIRE HP22 6EF |
08/12/208 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GATES / 07/12/2020 |
08/12/208 December 2020 | PSC'S CHANGE OF PARTICULARS / SPG CONSULTING ENGINEERS LIMITED / 07/12/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/09/2022 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 042160980002 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
04/02/204 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
02/04/192 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
20/02/1820 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GATES / 07/11/2017 |
15/11/1715 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ANN GATES / 07/11/2017 |
15/11/1715 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GATES / 07/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/05/1623 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/04/161 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/02/163 February 2016 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK MCCURRY |
01/02/161 February 2016 | SECRETARY APPOINTED MRS SARAH ANN GATES |
01/02/161 February 2016 | APPOINTMENT TERMINATED, SECRETARY AMANDA MCCURRY |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/05/1522 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/07/1415 July 2014 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM ANGLO HOUSE BELL LANE OFFICE VILLAGE BELL LANE, LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP6 6FA |
15/07/1415 July 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/06/1310 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/06/1212 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/05/1124 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
19/07/1019 July 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
17/07/1017 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GATES / 01/01/2010 |
17/07/1017 July 2010 | REGISTERED OFFICE CHANGED ON 17/07/2010 FROM UNIT B2 BOUGHTON BUSINESS PARK LITTLE CHALFONT BUCKS HP6 6GL |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/06/096 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM RISBOROUGH HOUSE 38-40 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5DZ |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS |
11/02/0811 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
19/10/0719 October 2007 | NEW DIRECTOR APPOINTED |
05/06/075 June 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
01/06/051 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
01/06/051 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
17/09/0417 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
01/06/041 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
01/06/031 June 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
10/05/0310 May 2003 | £ NC 100/1000 31/03/03 |
10/05/0310 May 2003 | NC INC ALREADY ADJUSTED 31/03/03 |
10/05/0310 May 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/03/0319 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/03/0317 March 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 |
19/11/0219 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
25/06/0225 June 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
05/06/015 June 2001 | DIRECTOR RESIGNED |
05/06/015 June 2001 | SECRETARY RESIGNED |
05/06/015 June 2001 | NEW DIRECTOR APPOINTED |
05/06/015 June 2001 | NEW SECRETARY APPOINTED |
05/06/015 June 2001 | REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ |
14/05/0114 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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