Advanced company searchLink opens in new window

STERRYBRIDGE AUTOS LIMITED

Company number 07423275

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)
08 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
13 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Jul 2015 TM02 Termination of appointment of Paul Graham Lucock as a secretary on 6 July 2015
06 Jul 2015 AD01 Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN to 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ on 6 July 2015
28 Nov 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
17 Sep 2014 AP03 Appointment of Mr Paul Graham Lucock as a secretary on 16 September 2014
03 Jan 2014 TM02 Termination of appointment of Paul Lucock as a secretary
31 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
25 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
20 Nov 2012 AA Total exemption small company accounts made up to 31 October 2012
08 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
06 Dec 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
06 Dec 2011 CH01 Director's details changed for Francis Bridgman on 29 October 2011
05 Dec 2011 AA Total exemption small company accounts made up to 31 October 2011
16 Nov 2010 SH01 Statement of capital following an allotment of shares on 5 November 2010
  • GBP 2
16 Nov 2010 AP03 Appointment of Paul Graham Lucock as a secretary
16 Nov 2010 AP01 Appointment of Thomas James Dunnell Sterry as a director
16 Nov 2010 AP01 Appointment of Francis Bridgman as a director
02 Nov 2010 TM01 Termination of appointment of Barbara Kahan as a director
29 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)