STORESHIELD LIMITED

01120283
FORGE 43 CHURCH STREET WEST WOKING SURREY GU21 6HT

Documents

Documents
Date Category Description Pages
18 Mar 2024 officers Change of particulars for director (Mr Christopher James Cossins) 2 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2023 capital Statement of capital (Section 108) 5 Buy now
29 Sep 2023 insolvency Solvency Statement dated 26/09/23 1 Buy now
27 Sep 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Sep 2023 resolution Resolution 1 Buy now
25 Sep 2023 accounts Annual Accounts 137 Buy now
23 May 2023 officers Change of particulars for director (Mr Benjamin Patterson) 2 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 accounts Annual Accounts 141 Buy now
06 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2022 officers Change of particulars for director (Mr Christopher James Cossins) 2 Buy now
01 Apr 2022 officers Change of particulars for director (Mrs Sally Ann Williams) 2 Buy now
01 Apr 2022 officers Change of particulars for director (Mr Julian Michael Bland) 2 Buy now
01 Apr 2022 officers Change of particulars for director (Mr Benjamin Patterson) 2 Buy now
01 Apr 2022 officers Change of particulars for secretary (Mrs Susan Kathleen Kelly) 1 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 officers Appointment of director (Mr Christopher James Cossins) 2 Buy now
03 Oct 2021 accounts Annual Accounts 144 Buy now
30 Jun 2021 officers Change of particulars for director (Mr Julian Michael Bland) 2 Buy now
24 May 2021 officers Change of particulars for director (Mr Benjamin Patterson) 2 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 179 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 173 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 officers Termination of appointment of director (Andrew Christopher Brackfield) 1 Buy now
16 Oct 2018 officers Appointment of director (Mr Benjamin Patterson) 2 Buy now
15 Aug 2018 accounts Annual Accounts 245 Buy now
27 Jul 2018 officers Appointment of director (Mr Julian Michael Bland) 2 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2017 accounts Annual Accounts 239 Buy now
01 Aug 2017 officers Termination of appointment of director (Dorian Kevin Thomas Devers) 1 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Nov 2016 accounts Annual Accounts 283 Buy now
18 Apr 2016 officers Termination of appointment of director (Nathan Palmer) 1 Buy now
16 Feb 2016 annual-return Annual Return 7 Buy now
19 Jan 2016 officers Appointment of director (Mrs Sally Ann Williams) 2 Buy now
21 Aug 2015 accounts Annual Accounts 305 Buy now
09 Jun 2015 officers Change of particulars for director (Mr Nathan Palmer) 2 Buy now
29 Jan 2015 annual-return Annual Return 6 Buy now
19 May 2014 accounts Annual Accounts 267 Buy now
12 Feb 2014 annual-return Annual Return 6 Buy now
16 Dec 2013 officers Change of particulars for director (Mr Dorian Kevin Thomas Devers) 2 Buy now
21 May 2013 accounts Annual Accounts 246 Buy now
10 Apr 2013 officers Change of particulars for director (Mr Dorian Kevin Thomas Devers) 2 Buy now
19 Feb 2013 annual-return Annual Return 6 Buy now
25 Jan 2013 officers Appointment of director (Mr Dorian Kevin Thomas Devers) 2 Buy now
23 Jan 2013 officers Termination of appointment of director (Thorben Finken) 1 Buy now
12 Nov 2012 capital Statement of capital (Section 108) 4 Buy now
12 Nov 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Nov 2012 insolvency Solvency statement dated 08/11/12 1 Buy now
12 Nov 2012 resolution Resolution 1 Buy now
11 May 2012 accounts Annual Accounts 250 Buy now
09 May 2012 officers Change of particulars for director (Dr Thorben Finken) 2 Buy now
12 Apr 2012 officers Appointment of director (Mr Nathan Palmer) 2 Buy now
11 Apr 2012 officers Termination of appointment of director (Michael Dennis) 1 Buy now
01 Feb 2012 annual-return Annual Return 6 Buy now
17 Oct 2011 officers Termination of appointment of director (Jerry Masters Jr) 1 Buy now
16 Aug 2011 accounts Annual Accounts 245 Buy now
13 Jul 2011 officers Change of particulars for director (Dr Thorben Finken) 2 Buy now
07 Feb 2011 annual-return Annual Return 7 Buy now
07 May 2010 accounts Annual Accounts 22 Buy now
18 Feb 2010 annual-return Annual Return 6 Buy now
09 Feb 2010 officers Change of particulars for secretary (Susan Kathleen Kelly) 1 Buy now
22 Sep 2009 incorporation Memorandum Articles 10 Buy now
17 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 2009 officers Director's change of particulars / thorben finken / 21/04/2009 1 Buy now
16 Jul 2009 officers Director appointed michael dennis 4 Buy now
06 Jul 2009 officers Appointment terminated director nigel lewis 1 Buy now
03 Jul 2009 accounts Annual Accounts 16 Buy now
18 Feb 2009 annual-return Return made up to 26/01/09; full list of members 4 Buy now
10 Feb 2009 officers Director's change of particulars / thorben finken / 22/12/2008 1 Buy now
24 Dec 2008 officers Director appointed dr thorben finken 3 Buy now
31 Oct 2008 accounts Annual Accounts 16 Buy now
15 Oct 2008 officers Director appointed nigel andrew lewis 5 Buy now
29 Aug 2008 officers Appointment terminated director gareth mostyn 1 Buy now
25 Feb 2008 annual-return Return made up to 26/01/08; full list of members 4 Buy now
20 Feb 2008 auditors Auditors Resignation Company 1 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
07 Jan 2008 officers New secretary appointed 1 Buy now
04 Jan 2008 officers Director resigned 1 Buy now
04 Jan 2008 officers Secretary resigned 1 Buy now
03 Nov 2007 accounts Annual Accounts 16 Buy now
01 Oct 2007 address Registered office changed on 01/10/07 from: chertsey road windlesham surrey GU20 6HJ 1 Buy now
25 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Sep 2007 officers Director's particulars changed 1 Buy now
25 Sep 2007 officers Director's particulars changed 1 Buy now
27 Jul 2007 officers New secretary appointed 1 Buy now
27 Jul 2007 officers Secretary resigned 1 Buy now
27 Jun 2007 officers Director resigned 1 Buy now
27 Feb 2007 officers New director appointed 1 Buy now
26 Feb 2007 officers Director resigned 1 Buy now
01 Feb 2007 annual-return Return made up to 26/01/07; full list of members 3 Buy now
29 Nov 2006 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
20 Nov 2006 auditors Auditors Resignation Company 1 Buy now
31 Oct 2006 officers Director resigned 1 Buy now
03 Oct 2006 officers New secretary appointed 1 Buy now
03 Oct 2006 officers Secretary resigned 1 Buy now