THE VILLAGE STORE (HIGHTOWN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Director's details changed for Mr Nirakulan Inthrarajah on 2025-05-01

View Document

05/12/245 December 2024 Satisfaction of charge 067112140002 in full

View Document

05/12/245 December 2024 Satisfaction of charge 067112140001 in full

View Document

05/12/245 December 2024 Director's details changed for Mr Nirakulan Inthrarajan on 2024-12-01

View Document

26/11/2426 November 2024 Registration of charge 067112140003, created on 2024-11-18

View Document

22/11/2422 November 2024 Cessation of John Warham as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Cessation of Jacqueline Ann Warham as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Registered office address changed from C/O V&R Accountancy Services Cropton House Three Tuns Lane Formby Merseyside L37 4AQ England to 3 School Road Hightown Liverpool L38 0BN on 2024-11-22

View Document

22/11/2422 November 2024 Notification of Nigas Pvt Ltd as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of Mr Nirakulan Inthrarajan as a director on 2024-11-22

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

21/11/2421 November 2024 Termination of appointment of Jacqueline Ann Warham as a director on 2024-11-18

View Document

21/11/2421 November 2024 Termination of appointment of John Warham as a director on 2024-11-18

View Document

14/11/2414 November 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

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

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

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

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

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

View Accounts

22/06/2122 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

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

View Accounts

08/09/208 September 2020 30/09/19 UNAUDITED ABRIDGED

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN WARHAM / 01/02/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WARHAM / 01/02/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN WARHAM / 01/02/2019

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN WARHAM / 01/02/2019

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WARHAM

View Document

22/11/1822 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/11/2018

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANN WARHAM

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WARHAM / 21/11/2018

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM C/O KBH ACCOUNTANTS LTD 255 POULTON RD POULTON ROAD WALLASEY MERSEYSIDE CH44 4BT

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN WARHAM / 21/11/2018

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET GUATELLA

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINE O'MALLEY

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MRS JACQUELINE ANN WARHAM

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GUATELLA

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN O'MALLEY

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR JOHN WARHAM

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067112140001

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067112140002

View Document

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

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 01/09/18 STATEMENT OF CAPITAL GBP 1000

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

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

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

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

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

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

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

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

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1314 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM C/O MCKENZIE PHILIPS ACCOUNTANTS 22 CORONATION ROAD CROSBY LIVERPOOL L23 5RQ

View Document

13/11/1213 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

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

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN O'MALLEY / 01/10/2009

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GUATELLA / 01/10/2009

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GUATELLA / 01/10/2009

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE O'MALLEY / 01/10/2009

View Document

25/11/1025 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN O'MALLEY / 05/11/2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE O'MALLEY / 05/11/2008

View Document

30/09/0830 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • P & E JONES LTD


  • 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