STAR CARR TROUT FARM AND FISHERY LIMITED

Company Documents

DateDescription
27/11/1527 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MARGARET MAY HOWE / 26/11/2015

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HOWE / 26/11/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MAY HOWE / 26/11/2015

View Document

26/09/1526 September 2015 DISS40 (DISS40(SOAD))

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

19/03/1519 March 2015 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

22/12/1422 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

19/12/1419 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HOWE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MAY HOWE / 26/11/2013

View Document

17/12/1317 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET MAY HOWE / 26/11/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HOWE / 26/11/2013

View Document

17/12/1317 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM
14 WELLINGTON ROAD
BRIDLINGTON
EAST YORKSHIRE
YO15 2BH

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 TERMINATE SEC APPOINTMENT

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MAY HOWE / 26/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HOWE / 26/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND IAN HOWE / 26/11/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 PREVSHO FROM 31/03/2008 TO 30/03/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

05/12/035 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0316 January 2003 COMPANY NAME CHANGED STAR CARR TROUT FARM LIMITED CERTIFICATE ISSUED ON 15/01/03

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 SECRETARY RESIGNED

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company