- Company Overview for STOREWATCH.CO.UK LIMITED (04454109)
- Filing history for STOREWATCH.CO.UK LIMITED (04454109)
- People for STOREWATCH.CO.UK LIMITED (04454109)
- Charges for STOREWATCH.CO.UK LIMITED (04454109)
- More for STOREWATCH.CO.UK LIMITED (04454109)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Sep 2024 | AP01 | Appointment of Mr Jack Ferns as a director on 16 September 2024 | |
17 Sep 2024 | AP01 | Appointment of Mr Stephen Richard Robert Manners as a director on 16 September 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with updates | |
08 May 2024 | PSC02 | Notification of Trustees of the Storewatch.Co.Uk Employee Ownership Trust Limited as a person with significant control on 22 November 2023 | |
08 May 2024 | PSC07 | Cessation of Mark Paul Ferns as a person with significant control on 22 November 2023 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Aug 2023 | CH01 | Director's details changed for Miss Bethan Louise Ricketts on 16 August 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Sep 2022 | TM01 | Termination of appointment of Jack Ferns as a director on 2 September 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
24 Dec 2021 | AA01 | Current accounting period extended from 30 March 2022 to 31 March 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
26 Mar 2021 | PSC04 | Change of details for Mr Mark Paul Ferns as a person with significant control on 29 June 2020 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 30 March 2020 | |
03 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 29 June 2020
|
|
03 Aug 2020 | SH03 | Purchase of own shares. | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
30 Jul 2020 | CH01 | Director's details changed for Mr Mark Paul Ferns on 30 June 2020 | |
30 Jul 2020 | PSC07 | Cessation of Colin Robert Richardson as a person with significant control on 30 June 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from Unit 3, Vista Place Ingworth Road Poole BH12 1JY England to Unit 30 Ventura Place Upton Industrial Estate Poole Dorset BH16 5SW on 30 July 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
13 Jul 2020 | TM02 | Termination of appointment of Colin Richardson as a secretary on 30 June 2020 |