- Company Overview for STAR ENGINEERING LIMITED (05607391)
- Filing history for STAR ENGINEERING LIMITED (05607391)
- People for STAR ENGINEERING LIMITED (05607391)
- Charges for STAR ENGINEERING LIMITED (05607391)
- More for STAR ENGINEERING LIMITED (05607391)
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) |
---|---|---|---|
18 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
20 Oct 2014 | AP01 | Appointment of Mrs Joanna Allison as a director on 22 July 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
11 Nov 2013 | AD02 | Register inspection address has been changed from Hamilton House 56 Hamilton Street Birkenhead Wirral, Merseyside CH41 5HZ United Kingdom | |
11 Nov 2013 | CH01 | Director's details changed for Mr Jefferey Robert Antley on 28 October 2013 | |
26 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Dec 2012 | AD01 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ United Kingdom on 12 December 2012 | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
07 Feb 2012 | AD02 | Register inspection address has been changed from Montrose House Clayhill Park Neston Cheshire CH643RU United Kingdom | |
06 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
06 Feb 2012 | TM02 | Termination of appointment of Susan Burns as a secretary | |
06 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 1 September 2011
|
|
02 Feb 2012 | SH03 | Purchase of own shares. | |
31 Jan 2012 | AP01 | Appointment of Mr Matthew Simon Ball as a director | |
31 Jan 2012 | AP01 | Appointment of Mr Raymond Andrew Ball as a director | |
31 Jan 2012 | AP01 | Appointment of Mr Paul Jon Antley as a director | |
15 Aug 2011 | AA01 | Current accounting period shortened from 31 October 2011 to 31 August 2011 | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
31 Mar 2011 | AD01 | Registered office address changed from , Montrose House, Clayhill Park, Neston, Cheshire, CH64 3RU on 31 March 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
06 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|