- Company Overview for STRUDWICK & CO LIMITED (08722601)
- Filing history for STRUDWICK & CO LIMITED (08722601)
- People for STRUDWICK & CO LIMITED (08722601)
- More for STRUDWICK & CO LIMITED (08722601)
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 Jul 2020 | AD01 | Registered office address changed from 11 King Street King's Lynn PE30 1ET England to King Street House 15 Upper King Street Norwich NR3 1RB on 8 July 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
10 Jul 2019 | AD01 | Registered office address changed from 7 Jubilee Court Hunstanton Road, Dersingham King's Lynn PE31 6HH to 11 King Street King's Lynn PE30 1ET on 10 July 2019 | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
21 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
20 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 March 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
08 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-08
|