Advanced company searchLink opens in new window

COUNTY STORES (SOMERSET) HOLDINGS LIMITED

Company number 00943364

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)
06 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
06 Feb 2024 PSC04 Change of details for Ms Caroline Duder as a person with significant control on 6 February 2024
06 Feb 2024 CH01 Director's details changed for Ms Caroline Duder on 6 February 2024
08 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
09 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
29 Nov 2022 PSC01 Notification of James Harvey Duder as a person with significant control on 9 September 2019
29 Nov 2022 PSC07 Cessation of Arthur Hugh Harvey Duder as a person with significant control on 9 September 2019
29 Nov 2022 PSC01 Notification of Caroline Duder as a person with significant control on 9 September 2019
24 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
04 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
04 Feb 2021 PSC04 Change of details for Arthur Hugh Harvey Duder as a person with significant control on 4 February 2021
04 Feb 2021 CH01 Director's details changed for Mr James Harvey Duder on 4 February 2021
04 Feb 2021 CH01 Director's details changed for Arthur Hugh Harvey Duder on 4 February 2021
04 Feb 2021 CH01 Director's details changed for Ms Caroline Duder on 4 February 2021
19 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
10 Feb 2020 SH08 Change of share class name or designation
10 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
13 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
09 May 2019 MR04 Satisfaction of charge 5 in full
24 Apr 2019 AD01 Registered office address changed from 52 North St, Taunton Somerset TA1 1nd to Curry Rivel Filling Station Honeylands Curry Rivel Somerset TA10 0EP on 24 April 2019
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
17 Aug 2018 MR04 Satisfaction of charge 1 in full