STOFORD RETAIL LIMITED



Company Documents

DateDescription
03/06/153 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BURGIN / 12/02/2015

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 12/02/2015

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PETER STOKES / 12/02/2015

View Document

12/02/1512 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 12/02/2015

View Document

27/10/1427 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13

View Document

04/07/144 July 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13

View Document

04/07/144 July 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR DAVID ANDREW BROWN

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ANDREWS / 01/02/2013

View Document

25/10/1225 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

27/10/1127 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document



30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER STOKES / 15/07/2011

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MRS JULIE ROBINSON

View Document

14/06/1114 June 2011 CHANGE PERSON AS DIRECTOR

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR MATTHEW J BURGIN

View Document

25/10/1025 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

28/06/1028 June 2010 PREVSHO FROM 31/10/2009 TO 30/09/2009

View Document

23/10/0923 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ANDREWS / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER STOKES / 23/10/2009

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company