STATION ROAD STEAM LIMITED
Status | ACTIVE |
Company No. | 04496691 |
Category | Private Limited Company |
Incorporated | 26 Jul 2002 |
Age | 21 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
STATION ROAD STEAM LIMITED is an active private limited company with number 04496691. It was incorporated 21 years, 10 months, 4 days ago, on 26 July 2002. The company address is 16-17 Moorlands Trading Estate 16-17 Moorlands Trading Estate, Lincoln, LN4 3HX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Change account reference date company current extended
Date: 17 Nov 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-12-31
Documents
Confirmation statement with updates
Date: 29 Jul 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
New address: 16-17 Moorlands Trading Estate Metheringham Lincoln LN4 3HX
Change date: 2018-05-21
Old address: 22 Church Walk Metheringham Lincoln Lincolnshire LN4 3HA
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 25 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-25
Officer name: Jayne Alison Palmer
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-26
Officer name: Michael Carl Palmer
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-26
Officer name: Jayne Alison Palmer
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 18 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 06 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 06/07/05 from: poplar cottage, station road woolhampton reading berkshire RG7 5SF
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/04; full list of members
Documents
Legacy
Date: 24 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 30/09/03
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/03; full list of members
Documents
Some Companies
3RD FLOOR, 5 YOUNG STREET 3RD FLOOR,LONDON,W8 5EH
Number: | 11676603 |
Status: | ACTIVE |
Category: | Private Limited Company |
DECORTEX SPECIALIST CONTRACTORS LIMITED
C/O HENTONS NORTHGATE,LEEDS,LS2 7PN
Number: | 03583294 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORIZON PROPERTY MANAGEMENT LIMITED
7 MERLIN CENTRE,AYLESBURY,HP19 8DP
Number: | 03730184 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KING SQUARE,BRIDGWATER,TA6 3YF
Number: | 11294035 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR BUILDING 9 CHISWICK PARK,LONDON,W4 5XT
Number: | 03134634 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WILMSLOW ROAD,CHEADLE,SK8 1DR
Number: | 09719272 |
Status: | ACTIVE |
Category: | Private Limited Company |