DAVID STORER AND PARTNERS LIMITED

Company Documents

DateDescription
29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM
UNIT 7B DAVY COURT
CASTLE MOUND WAY
RUGBY
WARWICKSHIRE
CV23 0UZ

View Document

26/07/1326 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

26/07/1326 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/07/1326 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

27/02/1327 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR WARREN PENFOLD

View Document

08/05/128 May 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GROVE

View Document

22/02/1122 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR WARREN PENFOLD

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM EASTLANDS COURT UNIT 1 ST PETERS ROAD RUGBY WARWICKSHIRE CV21 3QP

View Document

30/04/1030 April 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM WHITE / 25/01/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN DALE / 25/01/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM WHITE / 25/01/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ARTHUR GROVE / 25/01/2010

View Document

26/04/1026 April 2010 25/01/09 FULL LIST AMEND

View Document

23/03/1023 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

22/03/1022 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/03/1022 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

30/01/0930 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MORGAN

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: G OFFICE CHANGED 27/09/07 5 BLACKHORSE LANE WALTHAM FOREST BUSINESS CENTER LONDON E17 6DS

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: G OFFICE CHANGED 28/03/07 THE ROBBINS BUILDING ALBERT STREET RUGBY WARWICKSHIRE CV21 2SD

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: G OFFICE CHANGED 18/05/06 HATHERTON HOUSE HATHERTON STREET WALSALL WEST MIDLANDS WS1 1YB

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: G OFFICE CHANGED 13/12/01 C/O HORWATH CLARK WHITEHILL 17 LITCHFIELD STREET WALSALL WS1 1TJ

View Document

28/11/0128 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

08/02/008 February 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: G OFFICE CHANGED 15/03/99 THE ROBBINS BUILDING ALBERT STREET RUGBY WARWICKSHIRE CV21 2SD

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 REGISTERED OFFICE CHANGED ON 02/02/99 FROM: G OFFICE CHANGED 02/02/99 C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

25/01/9925 January 1999 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