(CS01) Confirmation statement with no updates Friday 1st March 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st March 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st March 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 1st March 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st March 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 1st March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Warwick Road Ashford Middlesex TW15 3PG to 42 Walpole Road Old Windsor Windsor SL4 2LZ on Monday 16th April 2018
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 23rd March 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Friday 23rd March 2018 secretary's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 23rd March 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 23rd March 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st March 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd March 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 14th March 2016.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 5th March 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP03) On Friday 8th January 2016 - new secretary appointed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 8th January 2016
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 5th March 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
(AR01) Annual return made up to Tuesday 11th March 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 24th March 2014
capital
|
|
(AR01) Annual return made up to Monday 11th March 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 12th March 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 5th December 2011 from 27 Springfield Road Ashford Middlesex TW15 2LR United Kingdom
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 12th March 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 12th March 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 16th March 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 27th March 2009
filed on: 27th, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 27/03/2009 from 24 warwick road ashford TW15 3PG
filed on: 27th, March 2009
| address
|
Free Download
(1 page)
|
(MAR) Re-registration of Articles and Memorandum
filed on: 16th, September 2008
| incorporation
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 16th, September 2008
| resolution
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/09/2008 from 212 ballards lane london N3 2LX uk
filed on: 3rd, September 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed barrelstore LIMITEDcertificate issued on 01/09/08
filed on: 30th, August 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On Tuesday 19th August 2008 Director appointed
filed on: 19th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 19th August 2008 Secretary appointed
filed on: 19th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 18th August 2008 Appointment terminated secretary
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 18th August 2008 Appointment terminated director
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/06/2008 from 41 chalton street london NW1 1JD united kingdom
filed on: 27th, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, March 2008
| incorporation
|
Free Download
(16 pages)
|