START-RITE RETAIL LIMITED

04481053
PEACHMAN WAY BROADLAND BUSINESS PARK THORPE ST ANDREW NORWICH NR7 0WF

Documents

Documents
Date Category Description Pages
10 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2024 accounts Annual Accounts 5 Buy now
30 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 41 Buy now
30 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
30 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2023 officers Termination of appointment of director (Kate Rickard Tansley) 1 Buy now
10 Sep 2022 officers Termination of appointment of director (Hugo James Adams) 1 Buy now
20 Jun 2022 accounts Annual Accounts 5 Buy now
20 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 25/12/21 42 Buy now
20 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 25/12/21 3 Buy now
20 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 25/12/21 1 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 accounts Annual Accounts 4 Buy now
15 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 26/12/20 1 Buy now
15 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 26/12/20 45 Buy now
15 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 26/12/20 3 Buy now
15 Jul 2021 mortgage Registration of a charge 81 Buy now
09 Jul 2021 officers Appointment of director (Mr Hugo James Adams) 2 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2020 accounts Annual Accounts 5 Buy now
28 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 41 Buy now
28 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
28 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 accounts Annual Accounts 7 Buy now
16 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 50 Buy now
16 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
16 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
27 Aug 2019 officers Termination of appointment of secretary (Johanna Westaway) 1 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 officers Appointment of director (Mrs Kate Tansley) 2 Buy now
24 Jan 2019 officers Termination of appointment of director (Ian Andrew Watson) 1 Buy now
03 Oct 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
24 Aug 2018 accounts Annual Accounts 10 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2017 accounts Annual Accounts 28 Buy now
07 Nov 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
30 Oct 2017 officers Appointment of secretary (Miss Johanna Westaway) 2 Buy now
30 Oct 2017 officers Termination of appointment of director (Robert Philip Annison) 1 Buy now
17 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 55 Buy now
17 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2017 officers Appointment of director (Mr Robert Philip Annison) 2 Buy now
27 Jan 2017 officers Termination of appointment of director (Andrew Michael Lawrence Staff) 1 Buy now
29 Dec 2016 change-of-name Certificate Change Of Name Company 2 Buy now
29 Dec 2016 change-of-name Change Of Name Notice 2 Buy now
07 Sep 2016 accounts Annual Accounts 33 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2016 officers Termination of appointment of director (Eve Davies) 1 Buy now
18 Jul 2016 officers Termination of appointment of secretary (Michael Anthony Rowe) 1 Buy now
18 Jul 2016 officers Termination of appointment of director (Michael Anthony Rowe) 1 Buy now
18 Jul 2016 officers Appointment of director (Mr Andrew Michael Lawrence Staff) 2 Buy now
18 Jul 2016 officers Appointment of director (Mr Ian Andrew Watson) 2 Buy now
20 May 2016 address Move Registers To Sail Company With New Address 2 Buy now
20 May 2016 address Change Sail Address Company With New Address 2 Buy now
28 Aug 2015 accounts Annual Accounts 21 Buy now
20 Jul 2015 annual-return Annual Return 6 Buy now
12 Aug 2014 accounts Annual Accounts 19 Buy now
30 Jul 2014 annual-return Annual Return 6 Buy now
30 Jul 2014 officers Termination of appointment of director (Nicholas Gordon Alaric Schwefel) 1 Buy now
11 Sep 2013 accounts Annual Accounts 19 Buy now
21 Aug 2013 annual-return Annual Return 7 Buy now
21 May 2013 officers Appointment of director (Ms Eve Davies) 2 Buy now
24 Sep 2012 accounts Annual Accounts 18 Buy now
24 Jul 2012 annual-return Annual Return 6 Buy now
14 Jun 2012 auditors Auditors Resignation Company 1 Buy now
09 May 2012 auditors Auditors Resignation Company 1 Buy now
12 Apr 2012 address Change Sail Address Company 2 Buy now
15 Sep 2011 accounts Annual Accounts 12 Buy now
19 Jul 2011 annual-return Annual Return 6 Buy now
01 Jul 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
01 Jul 2011 resolution Resolution 9 Buy now
24 Mar 2011 resolution Resolution 14 Buy now
24 Mar 2011 capital Return of Allotment of shares 4 Buy now
16 Mar 2011 officers Appointment of director (Peter James Lamble) 2 Buy now
16 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2011 officers Appointment of director (Michael Anthony Rowe) 2 Buy now
15 Mar 2011 officers Appointment of secretary (Michael Anthony Rowe) 1 Buy now
15 Mar 2011 officers Termination of appointment of secretary (Nicholas Schwefel) 1 Buy now
15 Mar 2011 officers Termination of appointment of director (David Lester) 1 Buy now
15 Mar 2011 officers Termination of appointment of director (Mark Hodges) 1 Buy now
15 Mar 2011 officers Termination of appointment of director (James Finlayson) 1 Buy now
29 Nov 2010 officers Termination of appointment of director (James Bellingham) 1 Buy now
20 Oct 2010 accounts Annual Accounts 12 Buy now
29 Jul 2010 annual-return Annual Return 9 Buy now
29 Jul 2010 officers Change of particulars for director (Mark Thomas Hodges) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Nicholas Gordon Alaric Schwefel) 2 Buy now
29 Jul 2010 officers Change of particulars for director (James Bellingham) 2 Buy now
14 Aug 2009 accounts Annual Accounts 12 Buy now
27 Jul 2009 annual-return Return made up to 09/07/09; full list of members 6 Buy now
10 Nov 2008 officers Director appointed james bellingham 1 Buy now
06 Oct 2008 accounts Annual Accounts 5 Buy now
06 Oct 2008 annual-return Return made up to 09/07/08; no change of members 8 Buy now