Total Documents | 340 |
---|
Total Pages | 2,315 |
---|
22 November 2023 | Full accounts made up to 25 February 2023 |
---|---|
20 June 2023 | Confirmation statement made on 8 June 2023 with no updates |
20 June 2023 | Termination of appointment of Sarah Lindsey Lawler as a director on 6 June 2023 |
19 June 2023 | Appointment of Rachael Chard as a director on 6 June 2023 |
19 June 2023 | Appointment of Stephanie Wood as a director on 6 June 2023 |
19 June 2023 | Termination of appointment of Sharon Kyte as a director on 6 June 2023 |
25 November 2022 | Appointment of Sarah Lindsey Lawler as a director on 17 November 2022 |
25 November 2022 | Termination of appointment of Jonny Mcquarrie as a director on 17 November 2022 |
21 November 2022 | Full accounts made up to 26 February 2022 |
8 September 2022 | Director's details changed for Jonny Mcquarrie on 30 August 2022 |
13 June 2022 | Confirmation statement made on 8 June 2022 with no updates |
15 November 2021 | Full accounts made up to 27 February 2021 |
18 June 2021 | Confirmation statement made on 8 June 2021 with no updates |
19 October 2020 | Full accounts made up to 29 February 2020 |
11 June 2020 | Confirmation statement made on 8 June 2020 with no updates |
12 October 2019 | Full accounts made up to 23 February 2019 |
20 June 2019 | Confirmation statement made on 7 June 2019 with no updates |
27 March 2019 | Appointment of Tesco Secretaries Limited as a secretary on 26 March 2019 |
27 March 2019 | Termination of appointment of Tracey Clements as a director on 18 March 2019 |
27 March 2019 | Termination of appointment of Steven Blair as a director on 18 March 2019 |
27 March 2019 | Appointment of Sharon Kyte as a director on 26 March 2019 |
27 March 2019 | Appointment of Mr Robert John Welch as a director on 26 March 2019 |
27 March 2019 | Termination of appointment of Mark Edward Everitt as a secretary on 26 March 2019 |
17 October 2018 | Full accounts made up to 24 February 2018 |
14 June 2018 | Confirmation statement made on 7 June 2018 with updates |
19 October 2017 | Appointment of Jonny Mcquarrie as a director on 17 October 2017 |
19 October 2017 | Appointment of Jonny Mcquarrie as a director on 17 October 2017 |
19 October 2017 | Appointment of Steven Blair as a director on 17 October 2017 |
19 October 2017 | Appointment of Steven Blair as a director on 17 October 2017 |
13 September 2017 | Full accounts made up to 25 February 2017 |
13 September 2017 | Full accounts made up to 25 February 2017 |
28 July 2017 | Termination of appointment of Andrew Paul King as a director on 26 July 2017 |
28 July 2017 | Termination of appointment of Andrew Paul King as a director on 26 July 2017 |
27 July 2017 | Termination of appointment of Mark Benjamin Williams as a director on 23 July 2017 |
27 July 2017 | Termination of appointment of Mark Benjamin Williams as a director on 23 July 2017 |
22 June 2017 | Confirmation statement made on 7 June 2017 with updates |
22 June 2017 | Confirmation statement made on 7 June 2017 with updates |
3 January 2017 | Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on 3 January 2017 |
3 January 2017 | Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on 3 January 2017 |
10 November 2016 | Full accounts made up to 27 February 2016 |
10 November 2016 | Full accounts made up to 27 February 2016 |
3 August 2016 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
3 August 2016 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
25 July 2016 | Register inspection address has been changed from C/O Corporate Secretariat Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
25 July 2016 | Register inspection address has been changed from C/O Corporate Secretariat Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 May 2016 | Appointment of Tesco Services Limited as a director on 11 May 2016 |
17 May 2016 | Appointment of Tesco Services Limited as a director on 11 May 2016 |
6 May 2016 | Director's details changed for Mr Mark Benjamin Williams on 5 May 2016 |
6 May 2016 | Director's details changed for Mr Mark Benjamin Williams on 5 May 2016 |
15 April 2016 | Appointment of Mrs Tracey Clements as a director on 11 April 2016 |
15 April 2016 | Appointment of Mrs Tracey Clements as a director on 11 April 2016 |
12 April 2016 | Termination of appointment of Adrian Charles Morris as a director on 29 March 2016 |
12 April 2016 | Termination of appointment of Adrian Charles Morris as a director on 29 March 2016 |
10 March 2016 | Termination of appointment of Anthony William Reed as a director on 8 March 2016 |
10 March 2016 | Termination of appointment of Anthony William Reed as a director on 8 March 2016 |
19 January 2016 | Secretary's details changed for Mr Mark Edward Everitt on 29 December 2015 |
19 January 2016 | Director's details changed for Mr Mark Edward Everitt on 29 December 2015 |
19 January 2016 | Secretary's details changed for Mr Mark Edward Everitt on 29 December 2015 |
19 January 2016 | Director's details changed for Mr Mark Edward Everitt on 29 December 2015 |
4 January 2016 | Auditor's resignation |
4 January 2016 | Auditor's resignation |
30 December 2015 | Director's details changed for Mr Adrian Charles Morris on 29 December 2015 |
30 December 2015 | Director's details changed for Mr Adrian Charles Morris on 29 December 2015 |
1 December 2015 | Full accounts made up to 28 February 2015 |
1 December 2015 | Full accounts made up to 28 February 2015 |
12 November 2015 | Register(s) moved to registered inspection location C/O Corporate Secretariat Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
12 November 2015 | Register(s) moved to registered inspection location C/O Corporate Secretariat Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
17 August 2015 | Appointment of Andrew King as a director on 10 August 2015 |
17 August 2015 | Appointment of Andrew King as a director on 10 August 2015 |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 |
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 |
12 November 2014 | Full accounts made up to 22 February 2014 |
12 November 2014 | Full accounts made up to 22 February 2014 |
14 October 2014 | Director's details changed for Mr Adrian Charles Morris on 13 August 2014 |
14 October 2014 | Director's details changed for Mr Adrian Charles Morris on 13 August 2014 |
22 August 2014 | Director's details changed for Mr Mark Edward Everitt on 1 September 2012 |
22 August 2014 | Director's details changed for Mr Mark Edward Everitt on 1 September 2012 |
22 August 2014 | Director's details changed for Mr Mark Edward Everitt on 1 September 2012 |
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
31 October 2013 | Full accounts made up to 23 February 2013 |
31 October 2013 | Full accounts made up to 23 February 2013 |
10 September 2013 | Termination of appointment of Neil Bytheway as a director |
10 September 2013 | Termination of appointment of Neil Bytheway as a director |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
22 February 2013 | Appointment of Mr Mark Benjamin Williams as a director |
22 February 2013 | Appointment of Mr Mark Benjamin Williams as a director |
20 February 2013 | Appointment of Mr Adrian Charles Morris as a director |
20 February 2013 | Appointment of Mr Adrian Charles Morris as a director |
16 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director |
16 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director |
12 November 2012 | Full accounts made up to 25 February 2012 |
12 November 2012 | Full accounts made up to 25 February 2012 |
3 July 2012 | Termination of appointment of Tracy Barton as a director |
3 July 2012 | Termination of appointment of Tracy Barton as a director |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
13 April 2012 | Resolutions
|
13 April 2012 | Resolutions
|
22 March 2012 | Termination of appointment of Richard Brasher as a director |
22 March 2012 | Termination of appointment of Richard Brasher as a director |
8 November 2011 | Full accounts made up to 28 February 2011 |
8 November 2011 | Full accounts made up to 28 February 2011 |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
10 June 2011 | Termination of appointment of David Turner as a director |
10 June 2011 | Termination of appointment of David Turner as a director |
3 June 2011 | Appointment of Anthony William Reed as a director |
3 June 2011 | Appointment of Anthony William Reed as a director |
26 April 2011 | Termination of appointment of Terence Leahy as a director |
26 April 2011 | Termination of appointment of Terence Leahy as a director |
18 March 2011 | Appointment of Mr Richard William Peter Brasher as a director |
18 March 2011 | Appointment of Mr Richard William Peter Brasher as a director |
8 March 2011 | Termination of appointment of Terence Leahy as a director
|
8 March 2011 | Termination of appointment of Terence Leahy as a director
|
1 December 2010 | Particulars of a mortgage or charge / charge no: 5 |
1 December 2010 | Particulars of a mortgage or charge / charge no: 5 |
26 October 2010 | Full accounts made up to 27 February 2010 |
26 October 2010 | Full accounts made up to 27 February 2010 |
11 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
11 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
11 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
15 December 2009 | Full accounts made up to 28 February 2009 |
15 December 2009 | Full accounts made up to 28 February 2009 |
27 October 2009 | Register inspection address has been changed |
27 October 2009 | Register inspection address has been changed |
1 July 2009 | Return made up to 07/06/09; full list of members |
1 July 2009 | Return made up to 07/06/09; full list of members |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
15 January 2009 | Return made up to 07/06/08; full list of members; amend |
15 January 2009 | Return made up to 07/06/08; full list of members; amend |
27 December 2008 | Full accounts made up to 23 February 2008 |
27 December 2008 | Full accounts made up to 23 February 2008 |
24 June 2008 | Return made up to 07/06/08; full list of members |
24 June 2008 | Return made up to 07/06/08; full list of members |
22 December 2007 | Full accounts made up to 24 February 2007 |
22 December 2007 | Full accounts made up to 24 February 2007 |
23 August 2007 | New director appointed |
23 August 2007 | New director appointed |
1 August 2007 | Return made up to 07/06/07; no change of members; amend |
1 August 2007 | Return made up to 07/06/07; no change of members; amend |
14 June 2007 | Return made up to 07/06/07; full list of members |
14 June 2007 | Return made up to 07/06/07; full list of members |
15 December 2006 | Full accounts made up to 25 February 2006 |
15 December 2006 | Full accounts made up to 25 February 2006 |
27 June 2006 | Return made up to 07/06/06; full list of members |
27 June 2006 | Return made up to 07/06/06; full list of members |
22 June 2006 | New director appointed |
22 June 2006 | New director appointed |
14 February 2006 | Director resigned |
14 February 2006 | Director resigned |
18 January 2006 | Director's particulars changed |
18 January 2006 | Director's particulars changed |
11 January 2006 | Secretary's particulars changed;director's particulars changed |
11 January 2006 | Secretary's particulars changed;director's particulars changed |
4 January 2006 | Director's particulars changed |
4 January 2006 | New director appointed |
4 January 2006 | Director's particulars changed |
4 January 2006 | New director appointed |
22 December 2005 | Director's particulars changed |
22 December 2005 | Director's particulars changed |
22 December 2005 | Director's particulars changed |
22 December 2005 | Director's particulars changed |
11 November 2005 | Full accounts made up to 26 February 2005 |
11 November 2005 | Full accounts made up to 26 February 2005 |
21 September 2005 | Return made up to 07/06/05; full list of members
|
21 September 2005 | Return made up to 07/06/05; full list of members
|
12 September 2005 | New director appointed |
12 September 2005 | New director appointed |
9 September 2005 | Company name changed t&s stores LIMITED\certificate issued on 09/09/05 |
9 September 2005 | Company name changed t&s stores LIMITED\certificate issued on 09/09/05 |
9 August 2005 | New director appointed |
9 August 2005 | New director appointed |
4 August 2005 | New director appointed |
4 August 2005 | New director appointed |
27 July 2005 | Director resigned |
27 July 2005 | Director resigned |
2 June 2005 | Full accounts made up to 28 February 2004 |
2 June 2005 | Full accounts made up to 28 February 2004 |
10 March 2005 | New secretary appointed |
10 March 2005 | New secretary appointed |
10 March 2005 | Secretary resigned |
10 March 2005 | Secretary resigned |
16 July 2004 | Return made up to 07/06/04; full list of members |
16 July 2004 | Return made up to 07/06/04; full list of members |
29 June 2004 | Registered office changed on 29/06/04 from: tesco house delamare road cheshunt waltham cross herts EN8 9SL |
29 June 2004 | Registered office changed on 29/06/04 from: tesco house delamare road cheshunt waltham cross herts EN8 9SL |
8 June 2004 | New director appointed |
8 June 2004 | New director appointed |
7 June 2004 | Director resigned |
7 June 2004 | Director resigned |
21 April 2004 | New director appointed |
21 April 2004 | New director appointed |
27 March 2004 | Director resigned |
27 March 2004 | Director resigned |
4 March 2004 | Secretary resigned |
4 March 2004 | Secretary resigned |
4 March 2004 | New secretary appointed |
4 March 2004 | New secretary appointed |
30 December 2003 | Full accounts made up to 22 February 2003 |
30 December 2003 | Full accounts made up to 22 February 2003 |
16 October 2003 | Director resigned |
16 October 2003 | Director resigned |
15 July 2003 | Director resigned |
15 July 2003 | Director resigned |
15 July 2003 | Return made up to 07/06/03; full list of members |
15 July 2003 | Return made up to 07/06/03; full list of members |
4 June 2003 | Company name changed t&s store LIMITED\certificate issued on 04/06/03 |
4 June 2003 | Company name changed t&s store LIMITED\certificate issued on 04/06/03 |
10 April 2003 | New director appointed |
10 April 2003 | New director appointed |
10 April 2003 | New director appointed |
10 April 2003 | New director appointed |
28 March 2003 | Auditor's resignation |
28 March 2003 | Auditor's resignation |
24 March 2003 | Director resigned |
24 March 2003 | Director resigned |
20 February 2003 | Company name changed spen hill properties LIMITED\certificate issued on 20/02/03 |
20 February 2003 | Company name changed spen hill properties LIMITED\certificate issued on 20/02/03 |
31 December 2002 | Full accounts made up to 23 February 2002 |
31 December 2002 | Full accounts made up to 23 February 2002 |
3 October 2002 | Director's particulars changed |
3 October 2002 | Director's particulars changed |
12 September 2002 | Director's particulars changed |
12 September 2002 | Director's particulars changed |
14 July 2002 | Return made up to 07/06/02; full list of members |
14 July 2002 | Return made up to 07/06/02; full list of members |
4 January 2002 | Full accounts made up to 24 February 2001 |
4 January 2002 | Full accounts made up to 24 February 2001 |
15 October 2001 | New director appointed |
15 October 2001 | New director appointed |
15 October 2001 | New director appointed |
15 October 2001 | New director appointed |
11 September 2001 | New director appointed |
11 September 2001 | New director appointed |
8 July 2001 | Return made up to 07/06/01; full list of members |
8 July 2001 | Return made up to 07/06/01; full list of members |
27 December 2000 | Full accounts made up to 26 February 2000 |
27 December 2000 | Full accounts made up to 26 February 2000 |
6 July 2000 | Return made up to 07/06/00; full list of members
|
6 July 2000 | Return made up to 07/06/00; full list of members
|
30 December 1999 | Full accounts made up to 27 February 1999 |
30 December 1999 | Full accounts made up to 27 February 1999 |
9 July 1999 | Director resigned |
9 July 1999 | Return made up to 07/06/99; full list of members |
9 July 1999 | Return made up to 07/06/99; full list of members |
9 July 1999 | Director resigned |
4 May 1999 | New secretary appointed |
4 May 1999 | Secretary resigned |
4 May 1999 | New secretary appointed |
4 May 1999 | Secretary resigned |
3 March 1999 | Director resigned |
3 March 1999 | Director resigned |
29 December 1998 | Full accounts made up to 28 February 1998 |
29 December 1998 | Full accounts made up to 28 February 1998 |
20 August 1998 | Auditor's resignation |
20 August 1998 | Auditor's resignation |
3 August 1998 | Return made up to 07/06/98; full list of members |
3 August 1998 | Return made up to 07/06/98; full list of members |
24 October 1997 | Full accounts made up to 22 February 1997 |
24 October 1997 | Full accounts made up to 22 February 1997 |
27 June 1997 | Return made up to 07/06/97; full list of members |
27 June 1997 | Return made up to 07/06/97; full list of members |
13 May 1997 | Director's particulars changed |
13 May 1997 | Director's particulars changed |
25 March 1997 | New director appointed |
25 March 1997 | New director appointed |
17 March 1997 | Director resigned |
17 March 1997 | Director resigned |
24 September 1996 | Director resigned |
24 September 1996 | Director resigned |
10 July 1996 | Return made up to 07/06/96; no change of members |
10 July 1996 | Return made up to 07/06/96; no change of members |
5 July 1996 | Full accounts made up to 24 February 1996 |
5 July 1996 | Full accounts made up to 24 February 1996 |
26 June 1996 | Director resigned |
26 June 1996 | Director resigned |
15 November 1995 | Director's particulars changed |
15 November 1995 | Director's particulars changed |
10 July 1995 | Return made up to 07/06/95; full list of members |
10 July 1995 | Return made up to 07/06/95; full list of members |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
28 November 1994 | New director appointed |
28 November 1994 | New director appointed |
27 September 1994 | Memorandum and Articles of Association |
27 September 1994 | Resolutions
|
27 September 1994 | Resolutions
|
27 September 1994 | Memorandum and Articles of Association |
23 May 1994 | Director resigned;new director appointed |
23 May 1994 | Director resigned;new director appointed |
22 April 1994 | Company name changed glaston spen hill LIMITED\certificate issued on 25/04/94 |
22 April 1994 | Company name changed glaston spen hill LIMITED\certificate issued on 25/04/94 |
8 April 1994 | New director appointed |
8 April 1994 | New director appointed |
7 April 1994 | New director appointed |
7 April 1994 | New director appointed |
30 March 1994 | New director appointed |
30 March 1994 | New director appointed |
23 December 1992 | Full accounts made up to 29 February 1992 |
23 December 1992 | Full accounts made up to 29 February 1992 |
6 April 1992 | Resolutions
|
6 April 1992 | Resolutions
|
3 July 1991 | Full accounts made up to 23 February 1991 |
3 July 1991 | Full accounts made up to 23 February 1991 |
30 April 1990 | Particulars of mortgage/charge |
30 April 1990 | Particulars of mortgage/charge |
23 April 1990 | Resolutions
|
23 April 1990 | Resolutions
|
23 April 1990 | Memorandum and Articles of Association |
23 April 1990 | Memorandum and Articles of Association |
11 April 1990 | Company name changed powermoney LIMITED\certificate issued on 12/04/90 |
11 April 1990 | Company name changed powermoney LIMITED\certificate issued on 12/04/90 |
6 April 1990 | Particulars of mortgage/charge |
6 April 1990 | Particulars of mortgage/charge |
6 April 1990 | Particulars of mortgage/charge |
6 April 1990 | Particulars of mortgage/charge |
6 April 1990 | Particulars of mortgage/charge |
6 April 1990 | Particulars of mortgage/charge |
22 March 1990 | Memorandum and Articles of Association |
22 March 1990 | Resolutions
|
22 March 1990 | Memorandum and Articles of Association |
24 January 1990 | Incorporation |
24 January 1990 | Incorporation |