STRATTON VALVES AND ENGINEERING LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2022-11-30

View Document

02/10/242 October 2024 Registered office address changed from Unit 1 Prospect Terrace Industrial Estate North Shields Tyne and Wear NE30 1DX to Cherry Tree Court 36 Ferensway Hull East Yorkshire HU2 8NH on 2024-10-02

View Document

25/05/2425 May 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-05-03

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

23/05/2323 May 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Micro company accounts made up to 2020-11-30

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

06/02/216 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARLAND

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR IAN RICHARD HARLAND

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

13/10/1913 October 2019 REGISTERED OFFICE CHANGED ON 13/10/2019 FROM 1 VICTORIA SQUARE C/O FLAT WASHER SOLUTIONS LIMITED BIRMINGHAM B1 1BD ENGLAND

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP MARTIN

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM UNIT A 2 WEDDINGTON TERRACE NUNEATON CV10 0AG ENGLAND

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR ANDREW DAVID HARLAND

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HARLAND

View Document

01/11/171 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM UNIT 2 PROSPECT TERRACE INDUSTRIAL ESTATE NORTH SHIELDS TYNE & WEAR NE30 1DX

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/11/1524 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043146370002

View Document

20/11/1520 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/11/1428 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/11/1216 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/11/113 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/11/0916 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUNTER CAMPBELL / 01/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES MARTIN / 01/11/2009

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 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