C & S RETAIL LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
28/03/1628 March 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/03/154 March 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/03/1412 March 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
29/10/1329 October 2013 | 31/01/13 TOTAL EXEMPTION FULL |
18/02/1318 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/06/1223 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANDREWS / 23/06/2012 |
24/04/1224 April 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
12/09/1112 September 2011 | APPOINTMENT TERMINATED, DIRECTOR SEAN KYNE |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/02/1128 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
25/02/1125 February 2011 | APPOINTMENT TERMINATED, SECRETARY ROLAND TAYLOR |
25/02/1125 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN KYNE / 07/05/2010 |
25/02/1125 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANDREWS / 07/05/2010 |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/03/1025 March 2010 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 5 QUINCE CLOSE SUNNINGHILL BERKSHIRE SL5 7BL |
09/03/109 March 2010 | DIRECTOR APPOINTED MR SEAN KYNE |
08/03/108 March 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANDREWS / 01/10/2009 |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | APPOINTMENT TERMINATED DIRECTOR SEAN KYNE |
19/06/0819 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/04/0829 April 2008 | DIRECTOR APPOINTED SEAN KYNE |
27/02/0827 February 2008 | SECRETARY APPOINTED ROLAND TIMOTHY TAYLOR |
27/02/0827 February 2008 | APPOINTMENT TERMINATED SECRETARY SEAN KYNE |
22/01/0822 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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