STAKE AND RAKE LIMITED

Company Documents

DateDescription
05/01/175 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM
3 BROOKFIELD CLOSE
BOLTON LE SANDS
CARNFORTH
LANCASHIRE
LA5 8EF

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/08/1327 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KNIGHT / 27/08/2013

View Document

27/08/1327 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS VIVIAN KNIGHT / 27/08/2013

View Document

26/01/1326 January 2013 REGISTERED OFFICE CHANGED ON 26/01/2013 FROM
18 ELM GROVE
BARE
MORECAMBE
LANCS
LA4 6AT

View Document

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

View Document

14/08/1214 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/08/1014 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KNIGHT / 11/08/2010

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK KNIGHT / 09/09/2009

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/09 FROM: GISTERED OFFICE CHANGED ON 20/08/2009 FROM 17 WATERSIDE LANCASTER LANCASHIRE LA1 1AY UNITED KINGDOM

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS / VIVIAN KNIGHT / 16/03/2008

View Document

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

View Document

27/08/0827 August 2008 SECRETARY'S CHANGE OF PARTICULARS / VIVIAN KNIGHT / 27/08/2008

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK KNIGHT / 27/08/2008

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/08 FROM: GISTERED OFFICE CHANGED ON 02/05/2008 FROM 17 WATERSIDE WATER STREET LANCASTER LANCASHIRE LA1 1AY

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/08 FROM: GISTERED OFFICE CHANGED ON 01/04/2008 FROM 8 KESTRAL AVENUE AUDENSHAW MANCHESTER M34 5QJ

View Document

17/09/0717 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: G OFFICE CHANGED 04/09/07 1 NORTHUMBERLAND HOUSE 237 BALLARDS LANE FINCHLEY LONDON N3 1LB

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: G OFFICE CHANGED 29/08/06 18 WOODCOCK DELL AVENUE, KENTON HARROW MIDDLESEX HA3 0NS

View Document

11/08/0611 August 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