H & R STROOD CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Appointment of Mr Craig Keith Rallings as a director on 2024-11-15

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

25/06/2425 June 2024 Full accounts made up to 2023-09-30

View Document

08/04/248 April 2024 Termination of appointment of Joshua Cole as a director on 2024-04-08

View Document

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

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY TYLER / 05/02/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY TYLER / 05/02/2020

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022187520013

View Document

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

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

19/07/1919 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022187520012

View Document

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

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY TYLER / 10/07/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY TYLER / 10/07/2018

View Document

17/08/1817 August 2018 CESSATION OF LEE ANTHONY TYLER AS A PSC

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LJT HOLDINGS LTD

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY TYLER / 10/07/2018

View Document

17/08/1817 August 2018 SECRETARY'S CHANGE OF PARTICULARS / LEE ANTHONY TYLER / 10/07/2018

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR ANTHONY MICHAEL HARVEY

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR JOSHUA COLE

View Document

03/07/183 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1815 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1813 March 2018 09/02/18 STATEMENT OF CAPITAL GBP 545

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ANTHONY TYLER

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG DAVIES

View Document

09/03/189 March 2018 CESSATION OF CRAIG DAVIES AS A PSC

View Document

08/03/188 March 2018 THAT THE TERMS OF THE AGREEMENT 09/02/2018

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022187520011

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022187520009

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022187520010

View Document

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

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022187520010

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022187520009

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY TYLER / 23/09/2015

View Document

25/09/1525 September 2015 SECRETARY'S CHANGE OF PARTICULARS / LEE ANTHONY TYLER / 23/09/2015

View Document

27/08/1527 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

23/06/1523 June 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

28/08/1428 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVIES / 05/09/2013

View Document

19/08/1319 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/09/119 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DAVIES / 01/01/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY TYLER / 01/01/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DAVIES / 18/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY TYLER / 31/03/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LEE ANTHONY TYLER / 31/03/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/08/0828 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/01/0811 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 206 MERSEA ROAD COLCHESTER ESSEX CO2 8QG

View Document

15/08/0515 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/04/0317 April 2003 NC INC ALREADY ADJUSTED 01/03/03

View Document

17/04/0317 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/04/0317 April 2003 £ NC 100/1000 01/03/0

View Document

06/09/026 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/04/019 April 2001 £ IC 100/67 23/02/01 £ SR 33@1=33

View Document

11/09/0011 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/10/9814 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/02/9816 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: DENE HOUSE LOWER END LAYER DE LA HAYE COLCHESTER ESSEX CO2 0LE

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED

View Document

22/11/9522 November 1995 SECRETARY RESIGNED

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 REGISTERED OFFICE CHANGED ON 11/10/95 FROM: 1 BUTLER ROAD HALSTEAD ESSEX CO9 1LL

View Document

11/10/9511 October 1995 NEW SECRETARY APPOINTED

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/07/951 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

30/10/9430 October 1994 REGISTERED OFFICE CHANGED ON 30/10/94

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED

View Document

30/10/9430 October 1994 RETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 RETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 COMPANY NAME CHANGED PAUL GRIMSEY LIMITED CERTIFICATE ISSUED ON 21/05/93

View Document

14/05/9314 May 1993 REGISTERED OFFICE CHANGED ON 14/05/93 FROM: UNIT 6 BENTALLS COMPLEX HEYBRIDGE ROAD MALDON CM9 7NW

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

31/01/9331 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 11/08/92; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 RETURN MADE UP TO 11/08/91; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

20/05/9120 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

20/05/9120 May 1991 S252 DISP LAYING ACC 19/03/91

View Document

21/01/9021 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

21/01/9021 January 1990 EXEMPTION FROM APPOINTING AUDITORS 01/07/88

View Document

20/10/8920 October 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

28/04/8828 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/8828 April 1988 ALTER MEM AND ARTS 180388

View Document

05/04/885 April 1988 COMPANY NAME CHANGED HARLDALE LIMITED CERTIFICATE ISSUED ON 06/04/88

View Document

08/02/888 February 1988 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