- Company Overview for WEST FELTON STORES LIMITED (05902251)
- Filing history for WEST FELTON STORES LIMITED (05902251)
- People for WEST FELTON STORES LIMITED (05902251)
- Charges for WEST FELTON STORES LIMITED (05902251)
- More for WEST FELTON STORES LIMITED (05902251)
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) |
---|---|---|---|
16 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Feb 2014 | CH01 | Director's details changed for Helen Mary Norton on 10 February 2014 | |
02 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
15 Jul 2013 | CH01 | Director's details changed for Helen Mary Norton on 15 July 2013 | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Nov 2012 | CH03 | Secretary's details changed for Thomas Leonard Norton on 22 November 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Mr Thomas Leonard Norton on 22 November 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Helen Mary Norton on 22 November 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Mr Thomas Leonard Norton on 11 August 2012 | |
22 Nov 2012 | CH03 | Secretary's details changed for Thomas Leonard Norton on 11 August 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Helen Mary Norton on 11 August 2012 | |
22 Nov 2012 | AD01 | Registered office address changed from Suite 2, C/O Gilbert & Co Hilton Hall, Hilton Lane Essington Staffordshire WV11 2BQ on 22 November 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Helen Mary Norton on 11 August 2012 | |
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
26 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Jul 2011 | AP01 | Appointment of Mr Thomas Leonard Norton as a director | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
19 Aug 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders |