STOREDCO LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/03/224 March 2022 Appointment of Mrs Lyn Carol Colloff as a director on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Timothy Charles Lawlor as a director on 2022-02-28

View Document

17/01/2217 January 2022 Director's details changed for Mr James Peter Daniel Wroath on 2022-01-07

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY RAJIV SHARMA

View Document

13/12/1913 December 2019 SECRETARY APPOINTED MRS LYN CAROL COLLOFF

View Document

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLMAN

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WROATH / 02/09/2019

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR JAMES WROATH

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID FORBES

View Document

15/08/1715 August 2017 SECRETARY APPOINTED MR RAJIV SHARMA

View Document

11/07/1711 July 2017 SECRETARY APPOINTED MR DAVID JOHN FORBES

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY ALISON DOWLING

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/05/169 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR TIMOTHY CHARLES LAWLOR

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC BORN

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 SECRETARY APPOINTED MRS ALISON JANE DOWLING

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

30/09/1430 September 2014 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR ADRIAN MAXWELL COLMAN

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEMPSTER

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MARTIN BORN / 01/11/2012

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR ERIC MARTIN BORN

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME MCFAULL

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR JONATHAN KEMPSTER

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD CONNELL

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES PHILLIPS

View Document

04/05/104 May 2010 SECRETARY APPOINTED MR STEPHEN PHILIP WILLIAMS

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MCFAULL / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLES FRANCIS PHILLIPS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD DOMINIC CONNELL / 01/10/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: CALE HOUSE STATION ROAD WINCANTON SOMERSET BA9 9AD

View Document

09/04/059 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 60 WOOD LANE LONDON W12 7RP

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 COMPANY NAME CHANGED WINCANTON LOGISTICS LIMITED CERTIFICATE ISSUED ON 09/03/01

View Document

04/12/004 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: UNIGATE HOUSE WOOD LANE LONDON W12 7RP

View Document

17/04/0017 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

17/11/9517 November 1995 COMPANY NAME CHANGED AMRAF (BOREHAMWOOD) LIMITED CERTIFICATE ISSUED ON 20/11/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/931 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 NEW SECRETARY APPOINTED

View Document

11/12/9211 December 1992 SECRETARY RESIGNED

View Document

24/11/9224 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 COMPANY NAME CHANGED BULLENS LIMITED CERTIFICATE ISSUED ON 09/12/91

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 SECRETARY RESIGNED

View Document

05/12/915 December 1991 NEW SECRETARY APPOINTED

View Document

20/11/9120 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 S386 DISP APP AUDS ********

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

09/11/909 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

07/11/907 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM: UNIGATE HOUSE WESTERN AVENUE LONDON W3 0SH

View Document

30/08/9030 August 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/09/8919 September 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 REGISTERED OFFICE CHANGED ON 21/06/89 FROM: 56 THAMES STRET WINDSOR BERKSHIRE SL4 1QW

View Document

20/04/8920 April 1989 EXEMPTION FROM APPOINTING AUDITORS 030787

View Document

20/04/8920 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

31/03/8931 March 1989 DIRECTOR RESIGNED

View Document

31/03/8931 March 1989 DIRECTOR RESIGNED

View Document

23/08/8823 August 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 NEW SECRETARY APPOINTED

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/10/8730 October 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 COMPANY NAME CHANGED GILTSPUR BULLENS TRANSPORT SERVI CES LIMITED CERTIFICATE ISSUED ON 14/08/87

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/08/8630 August 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 REGISTERED OFFICE CHANGED ON 15/08/86 FROM: ELSTREE WAY BOREHAM WOOD HERTS

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