STUDLEY SELF STORAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

13/11/2413 November 2024 Accounts for a small company made up to 2024-02-29

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Accounts for a small company made up to 2022-02-28

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

04/11/214 November 2021 Accounts for a small company made up to 2021-02-28

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

16/10/1916 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012015850004

View Document

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

View Accounts

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY JANET ALLELY

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

08/05/148 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICE ALLELY

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

23/05/1323 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 28/02/12

View Document

11/05/1211 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

12/04/1112 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

05/03/105 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLELY / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLELY / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLELY / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE CHARLES ALLELY / 01/10/2009

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 COMPANY NAME CHANGED ALLELYS INTERNATIONAL TRANSPORT LIMITED CERTIFICATE ISSUED ON 03/08/06

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

08/04/928 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/926 April 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

13/05/9113 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

12/04/9112 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

17/07/9017 July 1990 COMPANY NAME CHANGED DAMAR TANKERS (REDDITCH) LIMITED CERTIFICATE ISSUED ON 18/07/90

View Document

16/03/9016 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

12/06/8912 June 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 RETURN MADE UP TO 15/10/88; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/06/886 June 1988 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 REGISTERED OFFICE CHANGED ON 14/03/87 FROM: 37 PROSPECT HILL REDDITCH WORCESTERSHIRE

View Document

04/02/874 February 1987 RETURN MADE UP TO 15/10/85; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/11/864 November 1986 FIRST GAZETTE

View Document

25/02/7525 February 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/7525 February 1975 CERTIFICATE OF INCORPORATION

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