- Company Overview for MOLE COUNTRY STORES LTD (07259916)
- Filing history for MOLE COUNTRY STORES LTD (07259916)
- People for MOLE COUNTRY STORES LTD (07259916)
- Charges for MOLE COUNTRY STORES LTD (07259916)
- More for MOLE COUNTRY STORES LTD (07259916)
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
|
|
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
|
|
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
|
|
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
|
|
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
|