- Company Overview for START-RITE RETAIL LIMITED (04481053)
- Filing history for START-RITE RETAIL LIMITED (04481053)
- People for START-RITE RETAIL LIMITED (04481053)
- Charges for START-RITE RETAIL LIMITED (04481053)
- More for START-RITE RETAIL LIMITED (04481053)
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) |
---|---|---|---|
17 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
17 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
01 Aug 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
24 Feb 2017 | AP01 | Appointment of Mr Robert Philip Annison as a director on 23 February 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of Andrew Michael Lawrence Staff as a director on 11 November 2016 | |
29 Dec 2016 | CERTNM |
Company name changed one small step one giant leap LIMITED\certificate issued on 29/12/16
|
|
29 Dec 2016 | CONNOT | Change of name notice | |
07 Sep 2016 | AA | Full accounts made up to 26 December 2015 | |
22 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
18 Jul 2016 | TM01 | Termination of appointment of Eve Davies as a director on 15 July 2016 | |
18 Jul 2016 | TM02 | Termination of appointment of Michael Anthony Rowe as a secretary on 15 July 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Michael Anthony Rowe as a director on 15 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Mr Andrew Michael Lawrence Staff as a director on 18 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Mr Ian Andrew Watson as a director on 1 February 2016 | |
20 May 2016 | AD03 | Register(s) moved to registered inspection location Flint Buildings 1 Bedding Lane Norwich Norfolk NR3 1RG | |
20 May 2016 | AD02 | Register inspection address has been changed to Flint Buildings 1 Bedding Lane Norwich Norfolk NR3 1RG | |
28 Aug 2015 | AA | Full accounts made up to 27 December 2014 | |
20 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
12 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | TM01 | Termination of appointment of Nicholas Gordon Alaric Schwefel as a director on 20 March 2014 | |
11 Sep 2013 | AA | Full accounts made up to 29 December 2012 | |
21 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
21 May 2013 | AP01 | Appointment of Ms Eve Davies as a director | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 |