- Company Overview for COMPANY SHOP LIMITED (01927437)
- Filing history for COMPANY SHOP LIMITED (01927437)
- People for COMPANY SHOP LIMITED (01927437)
- Charges for COMPANY SHOP LIMITED (01927437)
- More for COMPANY SHOP LIMITED (01927437)
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) |
---|---|---|---|
01 Aug 2016 | AUD | Auditor's resignation | |
12 Jul 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
09 May 2016 | CH01 | Director's details changed for Mr John Michael Marren on 9 May 2016 | |
02 May 2016 | AP01 | Appointment of Mr Benjamin Keith Westerby as a director on 25 April 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Lee Wood as a director on 8 April 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Benedict Edmund St John Cadbury as a director on 29 January 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Kevin Daniel Patrick Craig as a director on 29 January 2016 | |
12 Feb 2016 | AP01 | Appointment of Mrs Jane Louise Marren as a director on 29 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Mark Anthony Game as a director on 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
12 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
02 Jul 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
18 Feb 2015 | TM01 | Termination of appointment of Benedict Edmund St John Cadbury as a director on 30 January 2015 | |
08 Dec 2014 | AP01 | Appointment of Mr Benedict Edmund St John Cadbury as a director on 1 June 2014 | |
08 Dec 2014 | TM02 | Termination of appointment of Pauline Colton-Shaw as a secretary on 28 November 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
03 Jul 2014 | AA | Accounts for a medium company made up to 30 September 2013 | |
16 Apr 2014 | AUD | Auditor's resignation | |
05 Feb 2014 | MR01 | Registration of charge 019274370009 | |
07 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
08 Jul 2013 | AA | Accounts for a medium company made up to 30 September 2012 | |
20 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
20 Nov 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
17 Oct 2012 | AD01 | Registered office address changed from New Road Tankersley Barnsley South Yorkshire S75 3BQ on 17 October 2012 | |
07 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |