Advanced company searchLink opens in new window

ONLINE POUNDSHOP LIMITED

Company number 08870575

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)
30 Aug 2017 AD01 Registered office address changed from Unit 8 Pacific Avenue Wednesbury WS10 7WP England to Unit 8 Parkway Industrial Estate Pacific Avenue Wednesbury WS10 7WS on 30 August 2017
30 Aug 2017 AD01 Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to Unit 8 Pacific Avenue Wednesbury WS10 7WP on 30 August 2017
10 Mar 2017 SH02 Sub-division of shares on 8 February 2017
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 55,363.20
10 Mar 2017 SH08 Change of share class name or designation
09 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
23 Feb 2017 AA01 Current accounting period extended from 31 January 2017 to 30 April 2017
17 Feb 2017 CH01 Director's details changed for Mr John Cordrey on 17 February 2017
17 Feb 2017 AP01 Appointment of Mr John Cordrey as a director on 8 February 2017
13 Feb 2017 MR01 Registration of charge 088705750003, created on 8 February 2017
11 Feb 2017 MR01 Registration of charge 088705750004, created on 8 February 2017
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Jul 2016 MR01 Registration of charge 088705750001, created on 20 July 2016
28 Jul 2016 MR01 Registration of charge 088705750002, created on 20 July 2016
27 Jun 2016 AD01 Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 27 June 2016
01 Mar 2016 AR01 Annual return made up to 13 February 2016
Statement of capital on 2016-03-01
  • GBP 50,000
18 Nov 2015 AP01 Appointment of Mr Ashley Smith as a director on 21 September 2015
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Mar 2015 AP01 Appointment of Mrs Donna Marie Baker as a director on 2 February 2015
16 Mar 2015 AP01 Appointment of Mr Mark Baker as a director on 2 February 2015
16 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000
13 Oct 2014 TM01 Termination of appointment of Christopher Edwards as a director on 1 October 2014
12 Sep 2014 AD01 Registered office address changed from Axis 62 Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 12 September 2014
14 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50,000
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 50,000