Founded in 2004, Starlings Transport & Storage Ltd have registered office in North Walsham in Norfolk, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as Starling, Anne Marie, Starling, Michael Roy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STARLING, Anne Marie | 03 March 2004 | 12 May 2008 | 1 |
STARLING, Michael Roy | 03 March 2004 | 12 May 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 March 2020 | |
AD01 - Change of registered office address | 06 March 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 20 December 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 March 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 March 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 16 December 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 17 March 2015 | |
CH01 - Change of particulars for director | 17 March 2015 | |
AP01 - Appointment of director | 16 January 2015 | |
AA - Annual Accounts | 07 January 2015 | |
CH01 - Change of particulars for director | 15 May 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AA - Annual Accounts | 05 January 2014 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 23 December 2011 | |
MG01 - Particulars of a mortgage or charge | 15 November 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 06 January 2011 | |
MG01 - Particulars of a mortgage or charge | 20 March 2010 | |
AR01 - Annual Return | 15 March 2010 | |
AA - Annual Accounts | 12 January 2010 | |
MG01 - Particulars of a mortgage or charge | 28 November 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 21 December 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 19 March 2007 | |
353a - Register of members in non-legible form | 06 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2007 | |
287 - Change in situation or address of Registered Office | 06 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 February 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 28 March 2006 | |
363s - Annual Return | 21 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 01 April 2004 | |
288a - Notice of appointment of directors or secretaries | 01 April 2004 | |
288a - Notice of appointment of directors or secretaries | 01 April 2004 | |
288b - Notice of resignation of directors or secretaries | 01 April 2004 | |
288b - Notice of resignation of directors or secretaries | 01 April 2004 | |
NEWINC - New incorporation documents | 03 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 11 November 2011 | Outstanding |
N/A |
Mortgage | 19 March 2010 | Outstanding |
N/A |
Debenture | 23 November 2009 | Outstanding |
N/A |