W. H. STRAWSON (NOTTS.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Change of details for W.H. Strawson (Notts.) Holdings Limited as a person with significant control on 2025-02-10

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

19/06/2419 June 2024 Director's details changed for Mr Andrew Clive Severn on 2024-04-23

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/02/2413 February 2024 Change of details for W.H. Strawson (Notts.) Holdings Limited as a person with significant control on 2024-02-13

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/04/211 April 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE SEVERN / 21/10/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/03/2027 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009284820005

View Document

27/03/2027 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009284820004

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

30/12/1930 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MRS SOPHIE STRAWSON

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR WINIFRED STRAWSON

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W.H. STRAWSON (NOTTS.) HOLDINGS LIMITED

View Document

25/01/1925 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/01/1925 January 2019 CESSATION OF WILLIAM ROBERT STRAWSON AS A PSC

View Document

25/01/1925 January 2019 CESSATION OF RICHARD HENRY STRAWSON AS A PSC

View Document

19/10/1819 October 2018 ADOPT ARTICLES 20/09/2018

View Document

19/06/1819 June 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009284820005

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE SEVERN / 16/01/2018

View Document

15/12/1715 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009284820004

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM THE ESTATE OFFICE CASTLETHORPE COURT CASTLETHORPE BRIGG DN20 9LG

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR ANDREW CLIVE SEVERN

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM STRAWSON

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STRAWSON

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR RICHARD HENRY STRAWSON

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 SECRETARY APPOINTED MR WILLIAM HENRY STRAWSON

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM STRAWSON

View Document

10/01/1310 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

27/02/1227 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM HENRY STRAWSON / 10/05/2011

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY STRAWSON / 10/05/2011

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED LUCY STRAWSON / 10/05/2011

View Document

10/01/1210 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

01/03/111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/02/1111 February 2011 SAIL ADDRESS CREATED

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

23/02/1023 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

11/01/1011 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06

View Document

23/02/0623 February 2006 S366A DISP HOLDING AGM 14/02/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: THE GRANGE, BROUGHTON, NEAR BRIGG, LINCS DN20 0BL

View Document

10/02/0310 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 26/03/02; NO CHANGE OF MEMBERS

View Document

07/02/027 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

14/07/9514 July 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 VARYING SHARE RIGHTS AND NAMES 01/08/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

19/04/9119 April 1991 RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

08/05/878 May 1987 RETURN MADE UP TO 16/02/87; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

10/10/8610 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/687 March 1968 CERTIFICATE OF INCORPORATION

View Document


More Company Information