Advanced company searchLink opens in new window

STORE A-Z LTD

Company number 05473848

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)
19 Feb 2016 AP03 Appointment of Mr Roderick Ian Arthur Angus as a secretary on 19 February 2016
19 Feb 2016 TM02 Termination of appointment of Stephen John Hards as a secretary on 19 February 2016
07 Sep 2015 AP01 Appointment of Mr Gavin Yuel Mcmurray as a director on 27 July 2015
07 Sep 2015 AP01 Appointment of Mr Roderick Ian Arthur Angus as a director on 27 July 2015
20 Aug 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
11 Aug 2015 AA01 Current accounting period extended from 30 June 2015 to 30 September 2015
26 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
09 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
13 May 2014 AP03 Appointment of Mr Stephen John Hards as a secretary
28 Apr 2014 TM02 Termination of appointment of Claire-Ann Milner as a secretary
09 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
22 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
02 Nov 2012 AP03 Appointment of Mrs Claire-Ann Milner as a secretary
02 Nov 2012 TM02 Termination of appointment of Reginald Eldridge as a secretary
14 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
15 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
22 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
15 Oct 2010 AA Accounts for a dormant company made up to 30 June 2010
05 Jul 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Sean Peter Lloyd on 30 November 2009
05 Jul 2010 CH03 Secretary's details changed for Reginald William Eldridge on 30 November 2009
07 Jun 2010 AA Accounts for a dormant company made up to 30 June 2009
17 Jul 2009 363a Return made up to 07/06/09; full list of members
05 May 2009 AA Accounts for a dormant company made up to 30 June 2008