Advanced company searchLink opens in new window

STOREY EVANS & COMPANY LIMITED

Company number 00096329

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)
12 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 24
06 Oct 2009 AA Accounts for a medium company made up to 18 December 2008
17 Sep 2009 363a Return made up to 17/09/09; full list of members
10 Sep 2009 225 Accounting reference date shortened from 31/12/2008 to 18/12/2008
24 Jul 2009 225 Accounting reference date shortened from 31/12/2009 to 30/09/2009
19 Mar 2009 288b Appointment terminated secretary philip naylor
19 Mar 2009 288b Appointment terminated director philip naylor
23 Dec 2008 288a Secretary appointed david thomas lovell
23 Dec 2008 288a Director appointed henry martin thomas reid
23 Dec 2008 288a Director appointed leon taviansky
23 Dec 2008 288b Appointment terminated director nicholas smith
23 Dec 2008 288b Appointment terminated director bruno chorzelewski
23 Dec 2008 287 Registered office changed on 23/12/2008 from, robin mills leeds road, idle, bradford, west yorkshire, BD10 9TE
14 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
14 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
03 Nov 2008 AA Accounts for a medium company made up to 31 December 2007
02 Oct 2008 363a Return made up to 18/09/08; full list of members
02 Oct 2008 288c Director's change of particulars / gerard harford / 01/09/2008
23 Sep 2008 288b Appointment terminated director neil anderson
16 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
29 May 2008 MEM/ARTS Memorandum and Articles of Association
27 May 2008 88(2) Ad 08/05/08\gbp si 1000000@1=1000000\gbp ic 30000/1030000\
27 May 2008 123 Nc inc already adjusted 08/05/08
27 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 May 2008 288a Secretary appointed philip arthur naylor