Advanced company searchLink opens in new window

STORMFORWARD RETAIL LTD

Company number 06894592

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)
17 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 125
21 Nov 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 June 2014
02 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 125

Statement of capital on 2014-06-02
  • GBP 125
02 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
04 Feb 2014 AP01 Appointment of Mr James John Richard Morris as a director
27 Dec 2013 AD01 Registered office address changed from , Bramshott Chase House Bramshott Chase, Hindhead, Surrey, GU26 6DG to Unit 19 Lawson Hunt Industrial Park, Guildford Road Broadbridge Heath Horsham West Sussex RH12 3JR on 27 December 2013
27 Dec 2013 TM01 Termination of appointment of Simon Murdoch as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jun 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
17 Feb 2012 SH01 Statement of capital following an allotment of shares on 17 February 2012
  • GBP 100
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
27 Jun 2011 CH01 Director's details changed for Mr Simon Thomas Murdoch on 1 January 2011
25 Jun 2011 CH01 Director's details changed for Mr Shaun Longhurst on 1 January 2011
18 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 May 2010 AD01 Registered office address changed from , 1 Farnham Road, Guildford, Surrey, GU2 4RG, United Kingdom to Unit 19 Lawson Hunt Industrial Park, Guildford Road Broadbridge Heath Horsham West Sussex RH12 3JR on 25 May 2010
24 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
14 Apr 2010 AP01 Appointment of Mr Shaun Longhurst as a director
05 May 2009 225 Accounting reference date shortened from 31/05/2010 to 31/12/2009
05 May 2009 NEWINC Incorporation