Advanced company searchLink opens in new window

STRATTON CREBER LIMITED

Company number 05245807

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016
12 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jun 2015 CH01 Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015
01 Jun 2015 CH03 Secretary's details changed for Mrs. Shirley Gaik Heah Law on 1 June 2015
30 Sep 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014
01 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
24 Dec 2012 AD01 Registered office address changed from 1St Floor Above Austin & Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England on 24 December 2012
21 Dec 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
05 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AD01 Registered office address changed from 31-33 Centre Way Locks Heath Southampton Hampshire SO31 6DX England on 4 January 2012
13 Dec 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
15 Dec 2010 AD01 Registered office address changed from C/O Ian Sayner 31-33 Locks Heath Centre Locks Heath Southampton SO31 6DX on 15 December 2010
16 Aug 2010 AP03 Appointment of Mrs. Shirley Gaik Heah Law as a secretary
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
07 May 2010 TM01 Termination of appointment of Lee Smith as a director