Advanced company searchLink opens in new window

STERLING REES LIMITED

Company number 05720644

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)
05 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
05 Jan 2018 CH01 Director's details changed for Ms Michaela Kerry Brandom on 30 July 2011
04 Jan 2018 TM01 Termination of appointment of Helen Doria Oakes as a director on 3 January 2018
04 Jan 2018 PSC07 Cessation of Helan Doria Oakes as a person with significant control on 3 January 2018
04 Jan 2018 TM02 Termination of appointment of Michaela Kerry Brandom as a secretary on 3 January 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Nov 2017 PSC04 Change of details for Ms Michaela Kerry Brandom as a person with significant control on 24 November 2017
03 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
24 Dec 2016 AA Micro company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 200
30 Dec 2014 AA Micro company accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 200
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
25 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
08 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Jul 2010 AD01 Registered office address changed from 79 High Street Barry CF62 7DZ on 12 July 2010