Advanced company searchLink opens in new window

START-RITE RETAIL LIMITED

Company number 04481053

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)
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
  • RES15 ‐ Change company name resolution on 2016-12-15
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
  • GBP 23,244.63
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
  • GBP 23,244.63
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
21 May 2013 AP01 Appointment of Ms Eve Davies as a director
24 Sep 2012 AA Full accounts made up to 31 December 2011