STERLING RAIL LINK CATERING AND RETAIL LTD

Company Documents

DateDescription
06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
C/O C/O SYNERGY ACCOUNTING
OFFICE 8 ST ERTH IND EST
CANONSTOWN
HAYLE
TR27 6LP
UNITED KINGDOM

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAVIS

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
C/O KARREK ACCOUNTANTS
9 HILGROVE ROAD
NEWQUAY
CORNWALL
TR7 2QY

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MRS JENNIFER ELAINE BOLTON

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR MICHAEL WEYMOUTH LAVIS

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY JOSLIN

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WYSE

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR FRANCIS JAMES BOLTON

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAVIS

View Document

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

View Accounts

21/03/1421 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
C/O SYNERGY ACCOUNTING
OFFICE 8 ST ERTH IND EST
CANONSTOWN
HAYLE
CORNWALL
TR27 6LP
UNITED KINGDOM

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY KOREEN TWYDELL

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR KOREEN TWYDELL

View Document

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

View Accounts

26/03/1326 March 2013 SECOND FILING FOR FORM AP01

View Document

07/03/137 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM
SANDOWS YARD ROSE AN GROUSE
CANONSTOWN
HAYLE
CORNWALL
TR27 6JN
UNITED KINGDOM

View Document

07/09/127 September 2012 DIRECTOR APPOINTED RAYMOND ALLEN WYSE

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR MICHAEL WEYMOUTH LAVIS

View Document

07/09/127 September 2012 DIRECTOR APPOINTED KOREEN TWYDELL

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON SANDOW

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY JOSLIN

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM
C/O FRESH APPROACH ACCOUNTANCY
SANDOWS YARD ROSE-AN-GROUSE
CANONSTOWN
HAYLE
CORNWALL
TR27 6JN
UNITED KINGDOM

View Document

07/03/127 March 2012 SECRETARY APPOINTED MS KOREEN TWYDELL

View Document

07/03/127 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOSLIN / 13/02/2010

View Document

08/03/108 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRUCE SANDOW / 13/02/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM FRESH APPROACH ACCOUNTANCY 1 CHURCH ROAD HEAMOOR PENZANCE CORNWALL TR18 3JD UNITED KINGDOM

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: FRESH APPROACH ACCOUNTANCY UNIT 7 ST ERTH IND EST CANONSTOWN HAYLE CORNWALL TR27 6LP

View Document

11/03/0911 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MR SIMON BRUCE SANDOW

View Document

03/03/093 March 2009 DIRECTOR RESIGNED MICHAEL BENIANS

View Document

01/03/081 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 11 ALVERTON TERRACE PENZANCE CORNWALL TR18 4JH

View Document

13/03/0713 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: C/O CRANE & JOHNSTON 11 ALVERTON TERRACE PENZANCE CORNWALL TR18 4JH

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 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