- Company Overview for FAMILY BARGAINS (RETAIL) LIMITED (07248690)
- Filing history for FAMILY BARGAINS (RETAIL) LIMITED (07248690)
- People for FAMILY BARGAINS (RETAIL) LIMITED (07248690)
- More for FAMILY BARGAINS (RETAIL) LIMITED (07248690)
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) |
---|---|---|---|
15 Oct 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr James John Mccarthy as a director on 28 September 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from Style Way Pineham Swan Valley Northampton NN4 9EX to Poundland Limited Wellmans Road Willenhall West Midlands WV13 2QT on 8 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Nadir Pyarali Lalani as a director on 28 January 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Faisal Lalani as a director on 28 January 2015 | |
08 Oct 2015 | AP03 | Appointment of Mrs Jinder Jhuti as a secretary on 28 September 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
13 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Jun 2014 | TM02 | Termination of appointment of William Cooper as a secretary | |
27 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
16 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
19 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
16 Aug 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
20 Jun 2011 | AD01 | Registered office address changed from Unit 3 Apex Park Drayton Fields Ind Est Nasmyth Road Daventry Northamptonshire NN11 8NF on 20 June 2011 | |
10 May 2010 | NEWINC |
Incorporation
|