- Company Overview for ALL RETAIL LIMITED (06534618)
- Filing history for ALL RETAIL LIMITED (06534618)
- People for ALL RETAIL LIMITED (06534618)
- Charges for ALL RETAIL LIMITED (06534618)
- Insolvency for ALL RETAIL LIMITED (06534618)
- More for ALL RETAIL LIMITED (06534618)
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) |
---|---|---|---|
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
23 Mar 2018 | CH01 | Director's details changed for Mr Roy Anthony Gabbie on 23 March 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Mrs Gail Stephanie Gabbie on 23 March 2018 | |
07 Jun 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 June 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
22 Feb 2017 | AD01 | Registered office address changed from 7 Bailey Road Trafford Park Manchester M17 1SA to Davrom House 21 Lyons Road Trafford Park Manchester M17 1RN on 22 February 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 May 2014 | AD01 | Registered office address changed from Rh+D Ledson Road Roundthorn Industrial Estate Manchester Greater Manchester M23 9GP on 9 May 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
12 Sep 2012 | AP01 | Appointment of Mrs Gail Stephanie Gabbie as a director | |
15 Aug 2012 | TM02 | Termination of appointment of Janet Lee as a secretary | |
15 Aug 2012 | TM01 | Termination of appointment of Dennis Lee as a director | |
15 Aug 2012 | AP01 | Appointment of Roy Anthony Gabbie as a director | |
09 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |