STUART ROBERT CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to 9 Longcroft Lane Paulerspury Towcester NN12 7NL on 2023-11-08

View Document

08/11/238 November 2023 Change of details for Mr Stuart Robert Mccutcheon as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Mr Stuart Robert Mccutcheon on 2023-11-08

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/11/2021 November 2020 REGISTERED OFFICE CHANGED ON 21/11/2020 FROM 60 COLTS HOLM ROAD OLD WOLVERTON MILTON KEYNES BUCKINGHAMSHIRE MK12 5QD

View Document

21/11/2021 November 2020 PSC'S CHANGE OF PARTICULARS / MR STUART ROBERT MCCUTCHEON / 21/11/2020

View Document

21/11/2021 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT MCCUTCHEON / 21/11/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, SECRETARY CIARA MARTIN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/06/1419 June 2014 SAIL ADDRESS CREATED

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT MCCUTCHEON / 20/06/2012

View Document

25/06/1325 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / CIARA EILEEN MARTIN / 20/06/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT MCCUTCHEON / 19/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 6 PEVEREL DRIVE, GRANBY MILTON KEYNES BUCKINGHAMSHIRE MK1 1NL

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

19/06/0619 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

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