ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED
Company number 04379091
- Company Overview for ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED (04379091)
- Filing history for ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED (04379091)
- People for ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED (04379091)
- More for ACCESSIBLE RETAIL-ONE VOICE FOR RETAIL WAREHOUSE AND SUPERSTORE PROPERTY LIMITED (04379091)
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) |
---|---|---|---|
10 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
30 Jun 2022 | TM02 | Termination of appointment of Louise Alexandra Bath as a secretary on 30 June 2022 | |
29 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
24 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Matthew James Webster as a director on 16 September 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Nov 2020 | AP03 | Appointment of Mr James Andrew Honeyman as a secretary on 12 October 2020 | |
14 Oct 2020 | TM02 | Termination of appointment of Matthew James Webster as a secretary on 16 September 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
29 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
23 Sep 2019 | AP03 | Appointment of Mrs Louise Alexandra Bath as a secretary on 16 September 2019 | |
23 Sep 2019 | AP01 | Appointment of Mr Martin Patrick Rodd as a director on 11 September 2019 | |
23 Sep 2019 | TM02 | Termination of appointment of Benjamin Thomas Whittle as a secretary on 11 September 2019 | |
23 Sep 2019 | AP03 | Appointment of Mr Matthew James Webster as a secretary on 11 September 2019 | |
23 Sep 2019 | CH01 | Director's details changed for Mr Andy Hetherton on 16 August 2019 | |
23 Sep 2019 | AP01 | Appointment of Mr Russell William Homer as a director on 25 January 2018 | |
23 Sep 2019 | AP01 | Appointment of Mr Adam Stone as a director on 4 October 2018 | |
17 Jul 2019 | TM01 | Termination of appointment of Kevin Andrew Jarvis as a director on 16 July 2019 | |
26 Mar 2019 | TM01 | Termination of appointment of Grahame Reginald Smith as a director on 13 November 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
12 Feb 2019 | AP01 | Appointment of Mr Gregory Westover as a director on 13 November 2018 | |
16 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Mary Meiklem Davidson as a director on 13 November 2017 |