STOP AND STORE LTD

Company Documents

DateDescription
19/06/2519 June 2025 Change of details for Mr Jonathan William Wyles as a person with significant control on 2025-06-10

View Document

19/06/2519 June 2025 Director's details changed for Mrs Sally Raw on 2025-06-10

View Document

19/06/2519 June 2025 Director's details changed for Mr Jonathan William Wyles on 2025-06-10

View Document

12/05/2512 May 2025 Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD England to 29a Baker Road Baker Road Weston Point Runcorn WA7 4JL on 2025-05-12

View Document

18/03/2518 March 2025 Satisfaction of charge 077702150003 in full

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

10/04/2410 April 2024 Registration of charge 077702150003, created on 2024-04-03

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

13/10/2313 October 2023 Registration of charge 077702150002, created on 2023-09-27

View Document

13/10/2313 October 2023 Registration of charge 077702150001, created on 2023-09-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

02/03/222 March 2022 Registered office address changed from 27 City Business Centre Hyde Street Winchester SO23 7TA to Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD on 2022-03-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH JOANNA WYLES / 31/10/2018

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM WYLES / 31/10/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM WYLES / 11/05/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JOANNA WYLES / 11/05/2018

View Document

15/11/1815 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JOANNA WYLES / 11/05/2018

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MRS SALLY RAW

View Document

05/10/185 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 200

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JOANNA WYLES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JOANNA WYLES / 08/12/2015

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM WYLES / 08/12/2015

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JOANNA WYLES / 08/12/2015

View Document

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/04/152 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/03/1418 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JOANNA WYLES / 10/09/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JOANNA WYLES / 10/09/2013

View Document

07/10/137 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM WYLES / 10/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/04/1316 April 2013 DIRECTOR APPOINTED MR JONATHAN WILLIAM WYLES

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MRS SARAH JOANNA WYLES

View Document

16/04/1316 April 2013 SECRETARY APPOINTED MRS SARAH JOANNA WYLES

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

03/10/123 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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