Advanced company searchLink opens in new window

STRONGWELL ESTATES LTD

Company number 05463008

Filter by category

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)
20 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
22 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
22 Jun 2011 AD01 Registered office address changed from Scope House Weston Road Crewe Cheshire CW1 6DD on 22 June 2011
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
21 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Paul Wayland Bellis on 1 May 2010
21 Jun 2010 CH01 Director's details changed for Karl Frederick Beesley on 1 May 2010
20 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
12 Aug 2009 363a Return made up to 25/05/09; full list of members
12 Aug 2009 190 Location of debenture register
12 Aug 2009 353 Location of register of members
12 Aug 2009 287 Registered office changed on 12/08/2009 from scope house weston road crewe cheshire CW1 6DD
12 Aug 2009 288c Director's change of particulars / paul bellis / 12/08/2009
07 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
27 Oct 2008 287 Registered office changed on 27/10/2008 from 12/14 macon court crewe cheshire CW1 6EA
29 May 2008 363a Return made up to 25/05/08; full list of members
06 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
13 Jul 2007 363a Return made up to 25/05/07; full list of members
13 Jul 2007 287 Registered office changed on 13/07/07 from: 12/14 macon c ourt crewe cheshire CW1 6EA
13 Jul 2007 190 Location of debenture register
13 Jul 2007 353 Location of register of members
16 Oct 2006 AA Total exemption small company accounts made up to 31 May 2006
23 Jun 2006 363a Return made up to 25/05/06; full list of members
12 Nov 2005 395 Particulars of mortgage/charge
04 Aug 2005 88(2)R Ad 21/07/05--------- £ si 2@1=2 £ ic 1/3