Advanced company searchLink opens in new window

CHARLIES STORES LIMITED

Company number 01761459

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
17 May 2018 AD01 Registered office address changed from Unit 2 Dyffryn Enterprise Park Pool Road Newtown Powys SY16 3BD to Unit 7 Buttington Welshpool Powys SY21 8SS on 17 May 2018
20 Apr 2018 MR01 Registration of charge 017614590014, created on 20 April 2018
27 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
13 Nov 2017 AA Full accounts made up to 31 July 2017
22 Jun 2017 MR01 Registration of charge 017614590013, created on 21 June 2017
19 Jun 2017 MR04 Satisfaction of charge 11 in full
04 Jan 2017 AA Full accounts made up to 31 July 2016
28 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
14 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 510
08 Dec 2015 AA Full accounts made up to 31 July 2015
20 Jan 2015 AA Full accounts made up to 31 July 2014
28 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 510
17 Dec 2013 AA Full accounts made up to 31 July 2013
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 510
27 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
07 Nov 2012 AA Full accounts made up to 31 July 2012
14 Dec 2011 AA Full accounts made up to 31 July 2011
30 Nov 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
06 Jan 2011 AA Full accounts made up to 31 July 2010
30 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
02 Dec 2009 AA Full accounts made up to 31 July 2009
02 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Raymond Gwyn Watkin on 2 December 2009
02 Dec 2009 CH01 Director's details changed for Mr Nicholas Graeme Peter Dann on 2 December 2009