THE POLISH SHOP CASH AND CARRY LTD
Company number 06618564
- Company Overview for THE POLISH SHOP CASH AND CARRY LTD (06618564)
- Filing history for THE POLISH SHOP CASH AND CARRY LTD (06618564)
- People for THE POLISH SHOP CASH AND CARRY LTD (06618564)
- Charges for THE POLISH SHOP CASH AND CARRY LTD (06618564)
- More for THE POLISH SHOP CASH AND CARRY LTD (06618564)
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) |
---|---|---|---|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Mar 2013 | AD01 | Registered office address changed from Unit 2 Priory Road Aston Birmingham B6 7LG England on 21 March 2013 | |
22 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Jul 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Daniel Jacek Szkwarek on 1 November 2009 | |
23 Apr 2010 | AD01 | Registered office address changed from Prospect House Church Green West Redditch B97 4BD on 23 April 2010 | |
03 Nov 2009 | CH01 | Director's details changed for Monika Duda on 3 November 2009 | |
28 Jul 2009 | 363a | Return made up to 12/06/09; full list of members | |
28 Jul 2009 | 288b | Appointment terminated director company directors LIMITED | |
28 Jul 2009 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
27 Feb 2009 | 288a | Director appointed daniel jacek szkwarek | |
27 Feb 2009 | 288a | Director appointed monika duda | |
25 Feb 2009 | CERTNM | Company name changed waydex LIMITED\certificate issued on 26/02/09 | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from 788-790 finchley road london NW11 7TJ | |
12 Jun 2008 | NEWINC | Incorporation |