- Company Overview for TESCO STORES LIMITED (00519500)
- Filing history for TESCO STORES LIMITED (00519500)
- People for TESCO STORES LIMITED (00519500)
- Charges for TESCO STORES LIMITED (00519500)
- More for TESCO STORES LIMITED (00519500)
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 Oct 2016 | MR04 | Satisfaction of charge 005195000132 in full | |
19 Sep 2016 | AP03 | Appointment of Mr Robert John Welch as a secretary on 10 August 2016 | |
01 Aug 2016 | AP01 | Appointment of Matthew Samuel Davies as a director on 29 July 2016 | |
06 Jul 2016 | TM02 | Termination of appointment of Paul Anthony Moore as a secretary on 30 June 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
31 Dec 2015 | CH01 | Director's details changed for Alan James Harris Stewart on 29 December 2015 | |
30 Dec 2015 | CH03 | Secretary's details changed for Paul Anthony Moore on 29 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Mr David John Lewis on 29 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Mr Steven Andrew Rigby on 29 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Mr Adrian Charles Morris 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 | |
05 Nov 2015 | MR01 | Registration of charge 005195000133, created on 21 October 2015 | |
29 Oct 2015 | MR04 | Satisfaction of charge 005195000130 in full | |
14 Oct 2015 | MR04 | Satisfaction of charge 124 in full | |
09 Oct 2015 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 005195000132 | |
26 Aug 2015 | AUD | Auditor's resignation | |
14 Aug 2015 | AA | Full accounts made up to 28 February 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 7 June 2015
Statement of capital on 2015-07-13
|
|
14 May 2015 | MR04 | Satisfaction of charge 005195000126 in full | |
14 May 2015 | MR04 | Satisfaction of charge 005195000127 in full | |
12 May 2015 | MR04 | Satisfaction of charge 98 in full | |
12 May 2015 | MR04 | Satisfaction of charge 97 in full | |
12 May 2015 | MR04 | Satisfaction of charge 115 in full | |
12 May 2015 | MR04 | Satisfaction of charge 102 in full | |
12 May 2015 | MR04 | Satisfaction of charge 96 in full |