2ND TIME AROUND SHOPS C.I.C.

Company Documents

DateDescription
16/10/2416 October 2024 Director's details changed for Mr Jack Fortt on 2024-10-12

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-12-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

10/08/2310 August 2023 Micro company accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Appointment of Mr Jack Fortt as a director on 2023-02-09

View Document

22/01/2322 January 2023 Appointment of Mr Darren Lee Allen as a director on 2023-01-22

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HARBORD

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR PETER JAMES BUTLER

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

14/03/1814 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR DIANA HAWKINS

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR PAUL HARBORD

View Document

25/04/1725 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/10/1528 October 2015 01/10/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 293 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2BN

View Document

20/10/1420 October 2014 01/10/14 NO MEMBER LIST

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/10/133 October 2013 01/10/13 NO MEMBER LIST

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 COMPANY NAME CHANGED SECOND TIME AROUND BOUTIQUE COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 18/01/13

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET BEVIS

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR SYLVIA CAMPBELL

View Document

25/10/1225 October 2012 01/10/12 NO MEMBER LIST

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA HAWKINS / 03/10/2011

View Document

21/11/1121 November 2011 01/10/11 NO MEMBER LIST

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1021 October 2010 01/10/10 NO MEMBER LIST

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MRS. SYLVIA JUNE CAMPBELL

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MRS. JACQUELINE MARY NEWMAN

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR. MATTHEW KENNETH READ

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MRS. JILL STANFORD

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MRS. MARGARET BEVIS

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0921 October 2009 01/10/09 NO MEMBER LIST

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA HAWKINS / 01/10/2009

View Document

08/10/098 October 2009 PREVSHO FROM 31/12/2009 TO 31/12/2008

View Document

17/02/0917 February 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

01/10/081 October 2008 CIC INCORPORATION

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