Streamcross (Somerset) Ltd was founded on 02 May 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Streamcross (Somerset) Ltd has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILES, Winston John | 02 May 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILES, Wendy Rita | 02 May 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
AD01 - Change of registered office address | 09 March 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 03 May 2019 | |
TM01 - Termination of appointment of director | 27 February 2019 | |
AA - Annual Accounts | 25 February 2019 | |
CS01 - N/A | 14 May 2018 | |
CH01 - Change of particulars for director | 14 May 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 12 January 2017 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 26 June 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 09 May 2013 | |
AA - Annual Accounts | 01 November 2012 | |
MG01 - Particulars of a mortgage or charge | 25 August 2012 | |
AR01 - Annual Return | 20 June 2012 | |
AA - Annual Accounts | 27 February 2012 | |
CERTNM - Change of name certificate | 20 October 2011 | |
CONNOT - N/A | 20 October 2011 | |
AD01 - Change of registered office address | 19 July 2011 | |
CH01 - Change of particulars for director | 11 July 2011 | |
AR01 - Annual Return | 15 June 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 15 June 2010 | |
AA - Annual Accounts | 25 February 2010 | |
363a - Annual Return | 22 July 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 22 August 2008 | |
AA - Annual Accounts | 31 March 2008 | |
363s - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363s - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 13 March 2006 | |
395 - Particulars of a mortgage or charge | 19 May 2005 | |
363s - Annual Return | 13 May 2005 | |
395 - Particulars of a mortgage or charge | 28 April 2005 | |
AA - Annual Accounts | 21 December 2004 | |
363s - Annual Return | 15 June 2004 | |
CERTNM - Change of name certificate | 11 February 2004 | |
288a - Notice of appointment of directors or secretaries | 17 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2003 | |
288b - Notice of resignation of directors or secretaries | 02 May 2003 | |
NEWINC - New incorporation documents | 02 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 August 2012 | Outstanding |
N/A |
Legal mortgage | 29 April 2005 | Outstanding |
N/A |
Debenture | 22 April 2005 | Outstanding |
N/A |