S & S STORES (WOLVERHAMPTON) LIMITED
Company number 12135980
- Company Overview for S & S STORES (WOLVERHAMPTON) LIMITED (12135980)
- Filing history for S & S STORES (WOLVERHAMPTON) LIMITED (12135980)
- People for S & S STORES (WOLVERHAMPTON) LIMITED (12135980)
- Charges for S & S STORES (WOLVERHAMPTON) LIMITED (12135980)
- More for S & S STORES (WOLVERHAMPTON) LIMITED (12135980)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
18 Aug 2023 | PSC01 | Notification of Gurmit Kaur Bath as a person with significant control on 18 August 2023 | |
18 Aug 2023 | PSC07 | Cessation of Harpreet Singh as a person with significant control on 18 August 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of Harpreet Singh as a director on 18 August 2023 | |
18 Aug 2023 | AD01 | Registered office address changed from 1 Waterdale Compton Wolverhampton WV3 9DY England to 116 - 118 Hurst Road Bilston WV14 9EU on 18 August 2023 | |
01 Aug 2023 | AAMD | Amended total exemption full accounts made up to 31 August 2021 | |
01 Aug 2023 | AAMD | Amended total exemption full accounts made up to 31 August 2022 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
08 Apr 2022 | AD01 | Registered office address changed from 116-118 Hurst Road Coseley Wolverhampton West Midlands WV14 9EU to 1 Waterdale Compton Wolverhampton WV3 9DY on 8 April 2022 | |
13 Oct 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
07 Sep 2021 | AAMD | Amended total exemption full accounts made up to 31 August 2020 | |
30 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
21 Jan 2021 | AD01 | Registered office address changed from 116-118 Hurst Road Coseley Wolverhampton West Midlands WV14 9EU to 116-118 Hurst Road Coseley Wolverhampton West Midlands WV14 9EU on 21 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from 38 Bawtry Road Harworth Doncaster DN11 8NX England to 116-118 Hurst Road Coseley Wolverhampton West Midlands WV14 9EU on 11 January 2021 | |
04 Dec 2019 | MR01 | Registration of charge 121359800002, created on 29 November 2019 | |
18 Nov 2019 | MR01 | Registration of charge 121359800001, created on 13 November 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
30 Aug 2019 | AP01 | Appointment of Mrs Gurmit Kaur Bath as a director on 30 August 2019 | |
09 Aug 2019 | PSC04 | Change of details for Mr Harpreet Singh as a person with significant control on 8 August 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Mr Harpreet Singh on 8 August 2019 |