STRIDE AND CO. (BUILDERS) LIMITED

Company Documents

DateDescription
19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/05/1521 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/05/141 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/04/1218 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARNARD

View Document

18/04/1118 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARNARD

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/04/1027 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RATCLIFFE BARNARD / 09/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE BARNARD / 09/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RATCLIFFE BARNARD / 09/04/1991

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY JANE BARNARD / 09/04/1991

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 137A SHIREHAMPTON ROAD SEA MILLS BRISTOL BS9 2EA

View Document

23/04/0923 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/05/074 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/04/96;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

11/02/9511 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9511 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/04/9429 April 1994 RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

06/05/926 May 1992 RETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

06/05/926 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9130 April 1991 RETURN MADE UP TO 09/04/91; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

25/05/9025 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

25/05/9025 May 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 DIRECTOR RESIGNED

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

17/08/8917 August 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

21/10/8821 October 1988 ALTER MEM AND ARTS 020988

View Document

11/08/8811 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8811 August 1988 REGISTERED OFFICE CHANGED ON 11/08/88 FROM: 6 STOKE PARK ROAD BRISTOL BS9 1LF

View Document

11/08/8811 August 1988 NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

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