- Company Overview for STORMFORWARD RETAIL LTD (06894592)
- Filing history for STORMFORWARD RETAIL LTD (06894592)
- People for STORMFORWARD RETAIL LTD (06894592)
- Charges for STORMFORWARD RETAIL LTD (06894592)
- More for STORMFORWARD RETAIL LTD (06894592)
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
|
|
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
Statement of capital on 2014-06-02
|
|
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
|
|
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 |