- Company Overview for STORES DIRECT LIMITED (05041152)
- Filing history for STORES DIRECT LIMITED (05041152)
- People for STORES DIRECT LIMITED (05041152)
- Charges for STORES DIRECT LIMITED (05041152)
- More for STORES DIRECT LIMITED (05041152)
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
|
|
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
|
|
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 |