Advanced company searchLink opens in new window

MOLE COUNTRY STORES LTD

Company number 07259916

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)
07 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
26 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
26 Jun 2017 PSC02 Notification of Mole Valley Farmers as a person with significant control on 6 April 2016
05 Jul 2016 AP03 Appointment of M/S Michelle Fox as a secretary on 1 July 2016
04 Jul 2016 TM02 Termination of appointment of Andrew George Chapple as a secretary on 1 July 2016
04 Jul 2016 TM01 Termination of appointment of Andrew George Chapple as a director on 1 July 2016
04 Jul 2016 AP01 Appointment of Mr Graeme Maurice Cock as a director on 1 July 2016
10 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
31 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,000,000
26 Feb 2016 AUD Auditor's resignation
10 Jun 2015 AA Full accounts made up to 30 September 2014
22 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,000,000
05 Jun 2014 AA Full accounts made up to 30 September 2013
28 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
28 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
16 May 2013 AA Full accounts made up to 30 September 2012
12 Sep 2012 CERTNM Company name changed cwg countrystores LIMITED\certificate issued on 12/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-21
30 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
19 Jan 2012 AA Full accounts made up to 30 September 2011
12 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
02 Nov 2011 AD01 Registered office address changed from Mole Valley Centre Station Road South Molton Devon EX36 3BH on 2 November 2011
21 Sep 2011 SH01 Statement of capital following an allotment of shares on 23 August 2011
  • GBP 2,000,000
27 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
21 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
18 Aug 2010 MG01 Duplicate mortgage certificatecharge no:1