STORES ON THE WEB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewMicro company accounts made up to 2025-05-29

View Document

29/05/2529 May 2025 Annual accounts for year ending 29 May 2025

View Accounts

12/05/2512 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-05-29

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/07/2331 July 2023 Registered office address changed from 185 Old Fort Road Shoreham-by-Sea West Sussex BN43 5HL United Kingdom to 19 the Meadway Shoreham-by-Sea BN43 5RN on 2023-07-31

View Document

28/06/2328 June 2023 Micro company accounts made up to 2023-05-29

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

01/04/231 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

13/01/2313 January 2023 Sub-division of shares on 2022-12-01

View Document

07/12/227 December 2022 Director's details changed for Paul Graham Davis on 2022-12-07

View Document

07/12/227 December 2022 Change of details for Mr Paul Graham Davis as a person with significant control on 2022-12-07

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

16/10/2116 October 2021 Micro company accounts made up to 2021-05-29

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

08/09/198 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/18

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 183 OLD FORT ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 5HL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

29/05/1729 May 2017 Annual accounts for year ending 29 May 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 29 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

29/05/1629 May 2016 Annual accounts for year ending 29 May 2016

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 29 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts for year ending 29 May 2015

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 29 May 2014

View Document

08/08/148 August 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts for year ending 29 May 2014

View Accounts

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM UNIT 16 NORTHBROOK BUSINESS PARK NORTHBROOK ROAD WORTHING W SUSSEX BN14 8PQ

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 29 May 2013

View Document

03/06/133 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts for year ending 29 May 2013

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 29 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 29 May 2011

View Document

20/07/1120 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 SECRETARY APPOINTED MRS ELAINE NORMAN-DAVIS

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 29 May 2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY ELAINE NORMAN DAVIS

View Document

15/07/1015 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM DAVIS / 01/05/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE NORMAN DAVIS / 01/05/2010

View Document

03/01/103 January 2010 ADOPT ARTICLES 11/12/2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 29 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM UNIT 16 NORTHBROOK BUSINESS PARK NORTHBROOK ROAD WORTHING W SUSSEX BN16 8PQ

View Document

02/06/092 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/092 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 29 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 COMPANY NAME CHANGED HIFICABLES.CO.UK LIMITED CERTIFICATE ISSUED ON 29/03/08

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 183 OLD FORT ROAD SHOREHAM BY SEA WEST SUSSEX BN43 5HL

View Document

14/06/0614 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 COMPANY NAME CHANGED TANGERINE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/02/99

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

07/07/977 July 1997 EXEMPTION FROM APPOINTING AUDITORS 01/07/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 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