- Company Overview for EXECUTIVE RETAIL LIMITED (03124352)
- Filing history for EXECUTIVE RETAIL LIMITED (03124352)
- People for EXECUTIVE RETAIL LIMITED (03124352)
- More for EXECUTIVE RETAIL LIMITED (03124352)
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) |
---|---|---|---|
14 Nov 2017 | AP03 | Appointment of Mr Nigel Graham Giles as a secretary on 13 November 2017 | |
14 Nov 2017 | TM02 | Termination of appointment of Colin Ian Eccleshall as a secretary on 12 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | CH01 | Director's details changed for Mr Colin Ian Eccleshall on 4 December 2015 | |
04 Dec 2015 | CH01 | Director's details changed for Mr Nicholas David Trinnaman on 4 December 2015 | |
04 Dec 2015 | CH03 | Secretary's details changed for Mr Colin Ian Eccleshall on 4 December 2015 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
11 Oct 2013 | CH01 | Director's details changed for Nigel Graham Giles on 9 October 2013 | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
13 Nov 2012 | AD01 | Registered office address changed from Unit 2 Newswell House 21 Lockfield Avenue Brimsdown Enfield Middlesex EN3 7PG on 13 November 2012 | |
13 Nov 2012 | AP01 | Appointment of Mr Colin Ian Eccleshall as a director | |
13 Nov 2012 | TM01 | Termination of appointment of Colin Eccleshall as a director | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jul 2012 | AP01 | Appointment of Nicholas David Trinnaman as a director | |
23 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders |