THE FRONT STORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/04/251 April 2025

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

19/01/2219 January 2022

View Document

19/01/2219 January 2022

View Document

19/01/2219 January 2022

View Document

28/10/2128 October 2021 Notification of Harrisons Engineering (Lancashire) Limited as a person with significant control on 2019-04-30

View Document

28/10/2128 October 2021 Cessation of Harrisons North West Limited as a person with significant control on 2019-04-30

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBERTS

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR MICHAEL JAMES YEARING

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/12/1625 December 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

25/12/1625 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/04/1514 April 2015 COMPANY NAME CHANGED THE STORES (NORTH WEST) LTD CERTIFICATE ISSUED ON 14/04/15

View Document

09/04/159 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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