Advanced company searchLink opens in new window

STORES DIRECT LIMITED

Company number 05041152

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)
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
25 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
06 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Oct 2012 AP01 Appointment of Mr Adam Luke Oldfield as a director
03 Apr 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
12 Apr 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
12 Apr 2011 CH01 Director's details changed for David Allan Duffy on 11 February 2011
01 Feb 2011 AA Accounts for a small company made up to 30 April 2010
04 Jan 2011 AD01 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 4 January 2011
22 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Mr Michael Birtwhistle on 9 February 2010
17 Feb 2010 CH01 Director's details changed for David Allan Duffy on 9 February 2010
17 Feb 2010 CH03 Secretary's details changed for Mr Michael Birtwhistle on 9 February 2010
19 Nov 2009 AA Accounts for a small company made up to 30 April 2009
22 Jul 2009 CERTNM Company name changed stoves direct LIMITED\certificate issued on 22/07/09
15 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Feb 2009 363a Return made up to 11/02/09; full list of members
22 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
14 Feb 2008 363a Return made up to 11/02/08; full list of members