- Company Overview for STRATA HIGHWAYS LIMITED (04194445)
- Filing history for STRATA HIGHWAYS LIMITED (04194445)
- People for STRATA HIGHWAYS LIMITED (04194445)
- Charges for STRATA HIGHWAYS LIMITED (04194445)
- More for STRATA HIGHWAYS LIMITED (04194445)
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) |
---|---|---|---|
06 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
16 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Nov 2016 | AP01 | Appointment of Mrs Lucy Victoria Guinn as a director on 4 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Mark Peter Guinn as a director on 4 November 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from C/O Summerborn 26 Chaseview Road Alrewas Burton-on-Trent DE13 7EL England to Office 6 st. Erth Industrial Estate, Rose-an-Grouse Canonstown Hayle Cornwall TR27 6LP on 22 November 2016 | |
22 Nov 2016 | AP03 | Appointment of Mrs Lucy Victoria Guinn as a secretary on 4 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Gary Joseph Summers as a director on 4 November 2016 | |
22 Nov 2016 | TM02 | Termination of appointment of Gary Joseph Summers as a secretary on 4 November 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
03 Oct 2016 | AD01 | Registered office address changed from Bridge Cottage 10 Cheadle Road Cheddleton Leek Staffordshire ST13 7HL to C/O Summerborn 26 Chaseview Road Alrewas Burton-on-Trent DE13 7EL on 3 October 2016 | |
03 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
26 Feb 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
22 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
15 Feb 2014 | AD01 | Registered office address changed from C/O Malco Holdings Ltd Office 6 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ on 15 February 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
03 Jul 2013 | CERTNM |
Company name changed garter construction LIMITED\certificate issued on 03/07/13
|
|
03 Jul 2013 | TM01 | Termination of appointment of Holly Wingfield as a director | |
03 Jul 2013 | TM01 | Termination of appointment of Philip Davies as a director |