A & D STURDY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Resolutions

View Document

04/11/244 November 2024 Registered office address changed from 26 Scarborough Road Rillington Malton North Yorkshire YO17 8LH to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-11-04

View Document

04/11/244 November 2024 Appointment of a voluntary liquidator

View Document

04/11/244 November 2024 Declaration of solvency

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

14/06/2114 June 2021 Satisfaction of charge 059551600012 in full

View Document

14/06/2114 June 2021 Satisfaction of charge 059551600013 in full

View Document

14/06/2114 June 2021 Satisfaction of charge 059551600011 in full

View Document

14/06/2114 June 2021 Satisfaction of charge 059551600010 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

25/11/1925 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

03/12/183 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/04/1810 April 2018 16/03/18 STATEMENT OF CAPITAL GBP 10.00

View Document

04/04/184 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

04/04/184 April 2018 ADOPT ARTICLES 16/03/2018

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 059551600010

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059551600013

View Document

01/02/161 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059551600012

View Document

20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/08/148 August 2014 PREVEXT FROM 30/11/2013 TO 31/05/2014

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059551600011

View Document

21/01/1421 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/135 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/06/135 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059551600010

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/01/1330 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/01/1230 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STURDY / 16/01/2012

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/07/1113 July 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5

View Document

13/07/1113 July 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 6

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/02/1115 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/03/108 March 2010 16/01/10 NO CHANGES

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/08/0911 August 2009 PREVEXT FROM 31/10/2008 TO 30/11/2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/10/08; NO CHANGE OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 26 SCARBOROUGH ROAD RILLINGTON MALTON N YORKS YO17 7LH

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 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