STUART MURRAY DAIRY ENGINEERING LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

05/02/255 February 2025 Director's details changed for Mr Stuart Charles Murray on 2025-01-22

View Document

05/02/255 February 2025 Director's details changed for Mrs Marie Elaine Murray on 2025-01-22

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/06/1818 June 2018 23/09/17 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART CHARLES MURRAY / 01/03/2015

View Document

30/09/1530 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM APEX HOUSE WONASTOW ROAD MONMOUTH MONMOUTHSHIRE NP25 5JB

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/09/1322 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY MARIE MURRAY

View Document

26/04/1326 April 2013 SECRETARY APPOINTED MR STUART CHARLES MURRAY

View Document

27/09/1227 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELAINE MURRAY / 01/07/2010

View Document

13/10/1013 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE ELAINE MURRAY / 01/07/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MURRAY / 01/07/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART CHARLES MURRAY / 01/07/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES MURRAY / 01/07/2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM COED LANK FARM HOUSE BROAD OAK HEREFORDSHIRE HR2 8QY

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: SINGLETON COURT BUSINESS CENTRE WONASTOW ROAD MONMOUTH MONMOUTHSHIRE NP25 5JA

View Document

30/09/0430 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: ONEN HOUSE THE ONEN, TALYCOED MONMOUTH GWENT NP25 5EN

View Document

13/09/0013 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 COMPANY NAME CHANGED NETCHARGE LIMITED CERTIFICATE ISSUED ON 10/12/99

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 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