STRINGER & PICKFORD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewCessation of Raymond Mark Spender as a person with significant control on 2025-07-31

View Document

01/08/251 August 2025 NewTermination of appointment of Raymond Mark Spender as a director on 2025-07-31

View Document

01/08/251 August 2025 NewRegistered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to Daisybank House, 17-19 Leek Road Cheadle Stoke-on-Trent ST10 1JE on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Mrs Natalie Jane Hewitt as a director on 2025-07-31

View Document

01/08/251 August 2025 NewNotification of Hewitt & Carr Group Ltd as a person with significant control on 2025-07-31

View Document

16/07/2516 July 2025 NewChange of details for Mr Raymond Mark Spender as a person with significant control on 2025-07-09

View Document

10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts 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

17/06/2117 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

29/03/2129 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

09/03/209 March 2020 REDEMPTION OF SHARES 23/01/2020

View Document

09/03/209 March 2020 23/01/20 STATEMENT OF CAPITAL GBP 50

View Document

09/03/209 March 2020 REDUCE ISSUED CAPITAL 23/01/2020

View Document

09/03/209 March 2020 STATEMENT BY DIRECTORS

View Document

09/03/209 March 2020 SOLVENCY STATEMENT DATED 23/01/20

View Document

09/03/209 March 2020 23/01/20 STATEMENT OF CAPITAL GBP 50

View Document

06/03/206 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/206 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/2016 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM C/O D P C VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PICKFORD

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, SECRETARY MARK PICKFORD

View Document

04/11/194 November 2019 CESSATION OF MARK JEFFREY PICKFORD AS A PSC

View Document

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

View Accounts

01/07/191 July 2019 CURREXT FROM 30/06/2019 TO 30/09/2019

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

06/11/186 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

11/10/1711 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/05/1620 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/05/1521 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/05/1422 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MARK JEFFREY PICKFORD / 06/11/2013

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK JEFFREY PICKFORD / 06/11/2013

View Document

22/05/1422 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/05/1223 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/05/1118 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/05/1019 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/06/077 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: LOWER WASHFORD MILL MILL STREET, BUGLAWTON CONGLETON CHESHIRE CW12 2AD

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 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