STRAKERS (DEVIZES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

09/04/259 April 2025 Termination of appointment of Gordon John Straker as a director on 2024-04-01

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

12/03/2412 March 2024 Director's details changed for Mark Paul Gareth Hulse on 2024-03-12

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/06/2128 June 2021 Director's details changed for Mr Charlie Doel on 2021-06-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WINTERBOURNE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTONY BULLEY

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED GUY RICHARD STRAKER

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STINSON

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WINTERBOURNE / 20/03/2019

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR CHARLIE DOEL

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR SCOTT JOHN SARTIN

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MARK HULSE

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 6/7 MARKET PLACE DEVIZES WILTSHIRE SN10 1HT

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID BULLEY / 01/05/2013

View Document

15/05/1415 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STINSON / 01/05/2013

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WINTERBOURNE / 01/05/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

16/07/1316 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PYLE

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED STRAKERS LIMITED CERTIFICATE ISSUED ON 24/05/11

View Document

24/05/1124 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 CHANGE OF NAME 01/05/2011

View Document

18/11/1018 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN MARTIN / 19/08/2010

View Document

08/07/108 July 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED ANDREW STEPHEN MARTIN

View Document

01/03/101 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 12/11/2009

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY MARK THOMASON

View Document

09/01/109 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

01/10/091 October 2009 SECRETARY APPOINTED MARK THOMASON

View Document

01/10/091 October 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 NC INC ALREADY ADJUSTED 18/11/08

View Document

16/12/0816 December 2008 GBP NC 100/448000 05/11/2008

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY DAVID WHEEN

View Document

27/11/0827 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED GRAHAM WINTERBOURNE

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/0811 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 COMPANY NAME CHANGED STRAKER GOODMAN INGRAM LIMITED CERTIFICATE ISSUED ON 16/01/08

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

17/10/0517 October 2005 COMPANY NAME CHANGED STRAKER & CO. LIMITED CERTIFICATE ISSUED ON 17/10/05

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0117 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/016 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ALTERARTICLES22/02/00

View Document

29/02/0029 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9918 April 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 ALTER MEM AND ARTS 06/02/98

View Document

11/02/9811 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/10/9722 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/972 July 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 SECRETARY RESIGNED

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/05/9621 May 1996 COMPANY NAME CHANGED ELFDALE LIMITED CERTIFICATE ISSUED ON 22/05/96

View Document

09/05/969 May 1996 ALTER MEM AND ARTS 02/05/96

View Document

09/05/969 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9617 April 1996 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