C.A. STRAWSON ENERGY LIMITED

Hexgreave Hall Hexgreave Hall, Newark, NG22 8LS, Nottinghamshire
StatusACTIVE
Company No.01249617
CategoryPrivate Limited Company
Incorporated17 Mar 1976
Age48 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

C.A. STRAWSON ENERGY LIMITED is an active private limited company with number 01249617. It was incorporated 48 years, 2 months, 4 days ago, on 17 March 1976. The company address is Hexgreave Hall Hexgreave Hall, Newark, NG22 8LS, Nottinghamshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2023

Action Date: 07 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-07

Charge number: 012496170025

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Jane Mcgrath

Appointment date: 2021-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-21

Officer name: Mr Timothy Edward Shuldham

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-21

Officer name: Timothy Edward Shuldham

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed C.A. strawson farming LIMITED\certificate issued on 22/10/21

Documents

View document PDF

Change of name notice

Date: 22 Oct 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 12 Oct 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2020

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: C a Strawson Holdings Limited

Notification date: 2020-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2020

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Anthony Strawson

Cessation date: 2020-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2020

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-06

Psc name: Timothy Edward Shuldham

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2020

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Colin Hewson

Cessation date: 2020-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Colin Hewson

Notification date: 2019-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-10

Psc name: Graham Clive Holdich Smith

Documents

View document PDF

Resolution

Date: 04 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 26 Sep 2019

Action Date: 16 Sep 2019

Category: Capital

Type: SH02

Capital : 1,495 GBP

Date: 2019-09-16

Documents

View document PDF

Resolution

Date: 25 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Clive Holdich Smith

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Anthony Strawson

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Timothy Edward Shuldham

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Robert Mark Strawson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012496170024

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-27

Officer name: Mr Charles Anthony Strawson

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-27

Officer name: Mr Charles Anthony Strawson

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-27

Officer name: Mr Timothy Edward Shuldham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/04/07

Documents

View document PDF

Legacy

Date: 17 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/04/07--------- £ si 530800@1=530800 £ ic 1495/532295

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 23/09/05 from: low brecks farm east markham newark notts.

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Oct 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Nov 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 29 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Capital

Type: 169

Description: £ ic 3314/1495 31/01/02 £ sr 1819@1=1819

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Capital

Type: 169

Description: £ ic 4000/3314 31/01/02 £ sr 686@1=686

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/01 to 31/01/02

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/00; no change of members

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 08 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

DOWNRIGHT EXCELLENT

38 CHELMSFORD ROAD,LONDON,E17 8NW

Number:06249083
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HEYDON CENTRAL LIMITED

1-A AVENUE INDUSTRIAL ESTATE,ROMFORD,RM3 0BY

Number:08334974
Status:ACTIVE
Category:Private Limited Company

MARCHEM CONSULTING LTD

3 CHOLLERTON CLOSE,KNUTSFORD,WA16 6TY

Number:07610139
Status:ACTIVE
Category:Private Limited Company

NICOLAE84 LTD

20 BOUGHEY ROAD,STOKE-ON-TRENT,ST4 2BQ

Number:10259938
Status:ACTIVE
Category:Private Limited Company

RED GLASSES LTD

2 AMBERGATE STREET,LONDON,SE17 3RX

Number:07316727
Status:ACTIVE
Category:Private Limited Company
Number:00027204
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source