STRINGERS RETHREADING LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2024-09-30

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

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

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-07 with updates

View Document

27/02/2327 February 2023 Registered office address changed from Unit 3 Queensway Telford TF1 7AF England to 20 Hockley Street Birmingham B18 6BL on 2023-02-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE YOUNG

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/03/1631 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NANCY CHARLOTTE LOBBAN / 18/12/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED NANCY CHARLOTTE LOBBAN

View Document

15/03/1115 March 2011 07/03/11 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MRS LOUISE JOYCE YOUNG

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/03/117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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