STEVE NORTHMORE RETAIL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Micro company accounts made up to 2024-05-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Director's details changed for Mr Darren Richard Davis on 2022-11-28

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

16/11/2216 November 2022 Termination of appointment of Adrianne Davis as a director on 2022-09-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

10/11/2010 November 2020 15/10/20 STATEMENT OF CAPITAL GBP 102

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 DIRECTOR APPOINTED MRS ADRIANNE DAVIS

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY TERESA NORTHMORE

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 41 MAYFLOWER STREET PLYMOUTH PL1 1QL

View Document

16/08/1716 August 2017 SECRETARY APPOINTED MR DARREN RICHARD DAVIS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/08/1514 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/09/1419 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTHMORE

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR. DARREN RICHARD DAVIS

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 34 RUE ST PIERRE IVYBRIDGE DEVON PL21 0HZ

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1328 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/08/1224 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/08/1119 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWIN NORTHMORE / 07/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/08/949 August 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9414 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92 FROM: 5 GLANVILLE MILL IVYBRIDGE DEVON PL21 9PS

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

19/10/9019 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

30/01/9030 January 1990 AUDITOR'S RESIGNATION

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

07/08/897 August 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: 15 FRANKFORT GATE PLYMOUTH PL1 1QA

View Document

28/10/8728 October 1987 REGISTERED OFFICE CHANGED ON 28/10/87 FROM: 38 MANNAMEAD ROAD MUTLEY PLYMOUTH PL4 7AF

View Document

18/08/8718 August 1987 REGISTERED OFFICE CHANGED ON 18/08/87 FROM: 38 MANNAMEAD ROAD, MUTLEY, PLYMOUTH, PL4 7AF

View Document

18/08/8718 August 1987 DIRECTOR RESIGNED

View Document

18/08/8718 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/8718 August 1987 ADOPT MEM AND ARTS 180687

View Document

18/08/8718 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/07/8722 July 1987 REGISTERED OFFICE CHANGED ON 22/07/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

22/07/8722 July 1987 NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 NEW SECRETARY APPOINTED

View Document

07/07/877 July 1987 COMPANY NAME CHANGED SOURCESIDE LIMITED CERTIFICATE ISSUED ON 08/07/87

View Document

03/06/873 June 1987 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