C & S RETAIL LTD.

Company Documents

DateDescription
24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/03/1628 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/03/1412 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/06/1223 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANDREWS / 23/06/2012

View Document

24/04/1224 April 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN KYNE

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1128 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY ROLAND TAYLOR

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN KYNE / 07/05/2010

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANDREWS / 07/05/2010

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 5 QUINCE CLOSE SUNNINGHILL BERKSHIRE SL5 7BL

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR SEAN KYNE

View Document

08/03/108 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANDREWS / 01/10/2009

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR SEAN KYNE

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED SEAN KYNE

View Document

27/02/0827 February 2008 SECRETARY APPOINTED ROLAND TIMOTHY TAYLOR

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY SEAN KYNE

View Document

22/01/0822 January 2008 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