Advanced company searchLink opens in new window

CULLEN'S STORES LIMITED

Company number 00279206

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)
14 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 24/02/18
18 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
04 Sep 2017 AA Accounts for a dormant company made up to 25 February 2017
22 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
08 Oct 2016 AA Accounts for a dormant company made up to 27 February 2016
12 Aug 2016 AP01 Appointment of Mr Robert John Welch as a director on 10 August 2016
05 Jul 2016 TM01 Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
05 Jul 2016 AP01 Appointment of Mr Bruce Marsh as a director on 21 June 2016
17 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 620,000
15 Apr 2016 TM01 Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016
09 Feb 2016 CH01 Director's details changed for Mr Paul Anthony Moore on 5 February 2016
31 Dec 2015 CH02 Director's details changed for Tesco Services Limited on 29 December 2015
30 Dec 2015 CH01 Director's details changed for Mr Paul Anthony Moore on 29 December 2015
30 Dec 2015 CH01 Director's details changed for Ms Shubhi Suryaji Rao on 29 December 2015
29 Dec 2015 CH04 Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
29 Dec 2015 AD01 Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
14 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
24 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 620,000
07 Apr 2015 AP01 Appointment of Shubhi Suryaji Rao as a director on 30 March 2015
06 Feb 2015 AP01 Appointment of Mr Paul Anthony Moore as a director on 23 January 2015
06 Feb 2015 TM01 Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
18 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 620,000
02 Sep 2014 TM01 Termination of appointment of Michael James Iddon as a director on 29 August 2014
08 Jul 2014 AA Accounts for a dormant company made up to 22 February 2014
14 Feb 2014 AP01 Appointment of Mr Michael James Iddon as a director