Download leads from Nexok and grow your business. Find out more

One Stop Stores Limited

Documents

Total Documents340
Total Pages2,315

Filing History

22 November 2023Full accounts made up to 25 February 2023
20 June 2023Confirmation statement made on 8 June 2023 with no updates
20 June 2023Termination of appointment of Sarah Lindsey Lawler as a director on 6 June 2023
19 June 2023Appointment of Rachael Chard as a director on 6 June 2023
19 June 2023Appointment of Stephanie Wood as a director on 6 June 2023
19 June 2023Termination of appointment of Sharon Kyte as a director on 6 June 2023
25 November 2022Appointment of Sarah Lindsey Lawler as a director on 17 November 2022
25 November 2022Termination of appointment of Jonny Mcquarrie as a director on 17 November 2022
21 November 2022Full accounts made up to 26 February 2022
8 September 2022Director's details changed for Jonny Mcquarrie on 30 August 2022
13 June 2022Confirmation statement made on 8 June 2022 with no updates
15 November 2021Full accounts made up to 27 February 2021
18 June 2021Confirmation statement made on 8 June 2021 with no updates
19 October 2020Full accounts made up to 29 February 2020
11 June 2020Confirmation statement made on 8 June 2020 with no updates
12 October 2019Full accounts made up to 23 February 2019
20 June 2019Confirmation statement made on 7 June 2019 with no updates
27 March 2019Appointment of Tesco Secretaries Limited as a secretary on 26 March 2019
27 March 2019Termination of appointment of Tracey Clements as a director on 18 March 2019
27 March 2019Termination of appointment of Steven Blair as a director on 18 March 2019
27 March 2019Appointment of Sharon Kyte as a director on 26 March 2019
27 March 2019Appointment of Mr Robert John Welch as a director on 26 March 2019
27 March 2019Termination of appointment of Mark Edward Everitt as a secretary on 26 March 2019
17 October 2018Full accounts made up to 24 February 2018
14 June 2018Confirmation statement made on 7 June 2018 with updates
19 October 2017Appointment of Jonny Mcquarrie as a director on 17 October 2017
19 October 2017Appointment of Jonny Mcquarrie as a director on 17 October 2017
19 October 2017Appointment of Steven Blair as a director on 17 October 2017
19 October 2017Appointment of Steven Blair as a director on 17 October 2017
13 September 2017Full accounts made up to 25 February 2017
13 September 2017Full accounts made up to 25 February 2017
28 July 2017Termination of appointment of Andrew Paul King as a director on 26 July 2017
28 July 2017Termination of appointment of Andrew Paul King as a director on 26 July 2017
27 July 2017Termination of appointment of Mark Benjamin Williams as a director on 23 July 2017
27 July 2017Termination of appointment of Mark Benjamin Williams as a director on 23 July 2017
22 June 2017Confirmation statement made on 7 June 2017 with updates
22 June 2017Confirmation statement made on 7 June 2017 with updates
3 January 2017Registered 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 2017Registered 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 2016Full accounts made up to 27 February 2016
10 November 2016Full accounts made up to 27 February 2016
3 August 2016Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
3 August 2016Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
25 July 2016Register 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 2016Register 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 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
17 May 2016Appointment of Tesco Services Limited as a director on 11 May 2016
17 May 2016Appointment of Tesco Services Limited as a director on 11 May 2016
6 May 2016Director's details changed for Mr Mark Benjamin Williams on 5 May 2016
6 May 2016Director's details changed for Mr Mark Benjamin Williams on 5 May 2016
15 April 2016Appointment of Mrs Tracey Clements as a director on 11 April 2016
15 April 2016Appointment of Mrs Tracey Clements as a director on 11 April 2016
12 April 2016Termination of appointment of Adrian Charles Morris as a director on 29 March 2016
12 April 2016Termination of appointment of Adrian Charles Morris as a director on 29 March 2016
10 March 2016Termination of appointment of Anthony William Reed as a director on 8 March 2016
10 March 2016Termination of appointment of Anthony William Reed as a director on 8 March 2016
19 January 2016Secretary's details changed for Mr Mark Edward Everitt on 29 December 2015
19 January 2016Director's details changed for Mr Mark Edward Everitt on 29 December 2015
19 January 2016Secretary's details changed for Mr Mark Edward Everitt on 29 December 2015
19 January 2016Director's details changed for Mr Mark Edward Everitt on 29 December 2015
4 January 2016Auditor's resignation
4 January 2016Auditor's resignation
30 December 2015Director's details changed for Mr Adrian Charles Morris on 29 December 2015
30 December 2015Director's details changed for Mr Adrian Charles Morris on 29 December 2015
1 December 2015Full accounts made up to 28 February 2015
1 December 2015Full accounts made up to 28 February 2015
12 November 2015Register(s) moved to registered inspection location C/O Corporate Secretariat Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL
12 November 2015Register(s) moved to registered inspection location C/O Corporate Secretariat Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL
17 August 2015Appointment of Andrew King as a director on 10 August 2015
17 August 2015Appointment of Andrew King as a director on 10 August 2015
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
12 November 2014Full accounts made up to 22 February 2014
12 November 2014Full accounts made up to 22 February 2014
14 October 2014Director's details changed for Mr Adrian Charles Morris on 13 August 2014
14 October 2014Director's details changed for Mr Adrian Charles Morris on 13 August 2014
22 August 2014Director's details changed for Mr Mark Edward Everitt on 1 September 2012
22 August 2014Director's details changed for Mr Mark Edward Everitt on 1 September 2012
22 August 2014Director's details changed for Mr Mark Edward Everitt on 1 September 2012
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
31 October 2013Full accounts made up to 23 February 2013
31 October 2013Full accounts made up to 23 February 2013
10 September 2013Termination of appointment of Neil Bytheway as a director
10 September 2013Termination of appointment of Neil Bytheway as a director
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
22 February 2013Appointment of Mr Mark Benjamin Williams as a director
22 February 2013Appointment of Mr Mark Benjamin Williams as a director
20 February 2013Appointment of Mr Adrian Charles Morris as a director
20 February 2013Appointment of Mr Adrian Charles Morris as a director
16 January 2013Termination of appointment of Lucy Neville-Rolfe as a director
16 January 2013Termination of appointment of Lucy Neville-Rolfe as a director
12 November 2012Full accounts made up to 25 February 2012
12 November 2012Full accounts made up to 25 February 2012
3 July 2012Termination of appointment of Tracy Barton as a director
3 July 2012Termination of appointment of Tracy Barton as a director
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
13 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
13 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
22 March 2012Termination of appointment of Richard Brasher as a director
22 March 2012Termination of appointment of Richard Brasher as a director
8 November 2011Full accounts made up to 28 February 2011
8 November 2011Full accounts made up to 28 February 2011
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
10 June 2011Termination of appointment of David Turner as a director
10 June 2011Termination of appointment of David Turner as a director
3 June 2011Appointment of Anthony William Reed as a director
3 June 2011Appointment of Anthony William Reed as a director
26 April 2011Termination of appointment of Terence Leahy as a director
26 April 2011Termination of appointment of Terence Leahy as a director
18 March 2011Appointment of Mr Richard William Peter Brasher as a director
18 March 2011Appointment of Mr Richard William Peter Brasher as a director
8 March 2011Termination of appointment of Terence Leahy as a director
  • ANNOTATION Termination date was removed from TM01 on 26/04/2011 as it was factually inaccurate
8 March 2011Termination of appointment of Terence Leahy as a director
  • ANNOTATION Termination date was removed from TM01 on 26/04/2011 as it was factually inaccurate
1 December 2010Particulars of a mortgage or charge / charge no: 5
1 December 2010Particulars of a mortgage or charge / charge no: 5
26 October 2010Full accounts made up to 27 February 2010
26 October 2010Full accounts made up to 27 February 2010
11 August 2010Annual return made up to 7 June 2010 with a full list of shareholders
11 August 2010Annual return made up to 7 June 2010 with a full list of shareholders
11 August 2010Annual return made up to 7 June 2010 with a full list of shareholders
15 December 2009Full accounts made up to 28 February 2009
15 December 2009Full accounts made up to 28 February 2009
27 October 2009Register inspection address has been changed
27 October 2009Register inspection address has been changed
1 July 2009Return made up to 07/06/09; full list of members
1 July 2009Return made up to 07/06/09; full list of members
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 January 2009Return made up to 07/06/08; full list of members; amend
15 January 2009Return made up to 07/06/08; full list of members; amend
27 December 2008Full accounts made up to 23 February 2008
27 December 2008Full accounts made up to 23 February 2008
24 June 2008Return made up to 07/06/08; full list of members
24 June 2008Return made up to 07/06/08; full list of members
22 December 2007Full accounts made up to 24 February 2007
22 December 2007Full accounts made up to 24 February 2007
23 August 2007New director appointed
23 August 2007New director appointed
1 August 2007Return made up to 07/06/07; no change of members; amend
1 August 2007Return made up to 07/06/07; no change of members; amend
14 June 2007Return made up to 07/06/07; full list of members
14 June 2007Return made up to 07/06/07; full list of members
15 December 2006Full accounts made up to 25 February 2006
15 December 2006Full accounts made up to 25 February 2006
27 June 2006Return made up to 07/06/06; full list of members
27 June 2006Return made up to 07/06/06; full list of members
22 June 2006New director appointed
22 June 2006New director appointed
14 February 2006Director resigned
14 February 2006Director resigned
18 January 2006Director's particulars changed
18 January 2006Director's particulars changed
11 January 2006Secretary's particulars changed;director's particulars changed
11 January 2006Secretary's particulars changed;director's particulars changed
4 January 2006Director's particulars changed
4 January 2006New director appointed
4 January 2006Director's particulars changed
4 January 2006New director appointed
22 December 2005Director's particulars changed
22 December 2005Director's particulars changed
22 December 2005Director's particulars changed
22 December 2005Director's particulars changed
11 November 2005Full accounts made up to 26 February 2005
11 November 2005Full accounts made up to 26 February 2005
21 September 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 September 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
12 September 2005New director appointed
12 September 2005New director appointed
9 September 2005Company name changed t&s stores LIMITED\certificate issued on 09/09/05
9 September 2005Company name changed t&s stores LIMITED\certificate issued on 09/09/05
9 August 2005New director appointed
9 August 2005New director appointed
4 August 2005New director appointed
4 August 2005New director appointed
27 July 2005Director resigned
27 July 2005Director resigned
2 June 2005Full accounts made up to 28 February 2004
2 June 2005Full accounts made up to 28 February 2004
10 March 2005New secretary appointed
10 March 2005New secretary appointed
10 March 2005Secretary resigned
10 March 2005Secretary resigned
16 July 2004Return made up to 07/06/04; full list of members
16 July 2004Return made up to 07/06/04; full list of members
29 June 2004Registered office changed on 29/06/04 from: tesco house delamare road cheshunt waltham cross herts EN8 9SL
29 June 2004Registered office changed on 29/06/04 from: tesco house delamare road cheshunt waltham cross herts EN8 9SL
8 June 2004New director appointed
8 June 2004New director appointed
7 June 2004Director resigned
7 June 2004Director resigned
21 April 2004New director appointed
21 April 2004New director appointed
27 March 2004Director resigned
27 March 2004Director resigned
4 March 2004Secretary resigned
4 March 2004Secretary resigned
4 March 2004New secretary appointed
4 March 2004New secretary appointed
30 December 2003Full accounts made up to 22 February 2003
30 December 2003Full accounts made up to 22 February 2003
16 October 2003Director resigned
16 October 2003Director resigned
15 July 2003Director resigned
15 July 2003Director resigned
15 July 2003Return made up to 07/06/03; full list of members
15 July 2003Return made up to 07/06/03; full list of members
4 June 2003Company name changed t&s store LIMITED\certificate issued on 04/06/03
4 June 2003Company name changed t&s store LIMITED\certificate issued on 04/06/03
10 April 2003New director appointed
10 April 2003New director appointed
10 April 2003New director appointed
10 April 2003New director appointed
28 March 2003Auditor's resignation
28 March 2003Auditor's resignation
24 March 2003Director resigned
24 March 2003Director resigned
20 February 2003Company name changed spen hill properties LIMITED\certificate issued on 20/02/03
20 February 2003Company name changed spen hill properties LIMITED\certificate issued on 20/02/03
31 December 2002Full accounts made up to 23 February 2002
31 December 2002Full accounts made up to 23 February 2002
3 October 2002Director's particulars changed
3 October 2002Director's particulars changed
12 September 2002Director's particulars changed
12 September 2002Director's particulars changed
14 July 2002Return made up to 07/06/02; full list of members
14 July 2002Return made up to 07/06/02; full list of members
4 January 2002Full accounts made up to 24 February 2001
4 January 2002Full accounts made up to 24 February 2001
15 October 2001New director appointed
15 October 2001New director appointed
15 October 2001New director appointed
15 October 2001New director appointed
11 September 2001New director appointed
11 September 2001New director appointed
8 July 2001Return made up to 07/06/01; full list of members
8 July 2001Return made up to 07/06/01; full list of members
27 December 2000Full accounts made up to 26 February 2000
27 December 2000Full accounts made up to 26 February 2000
6 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
30 December 1999Full accounts made up to 27 February 1999
30 December 1999Full accounts made up to 27 February 1999
9 July 1999Director resigned
9 July 1999Return made up to 07/06/99; full list of members
9 July 1999Return made up to 07/06/99; full list of members
9 July 1999Director resigned
4 May 1999New secretary appointed
4 May 1999Secretary resigned
4 May 1999New secretary appointed
4 May 1999Secretary resigned
3 March 1999Director resigned
3 March 1999Director resigned
29 December 1998Full accounts made up to 28 February 1998
29 December 1998Full accounts made up to 28 February 1998
20 August 1998Auditor's resignation
20 August 1998Auditor's resignation
3 August 1998Return made up to 07/06/98; full list of members
3 August 1998Return made up to 07/06/98; full list of members
24 October 1997Full accounts made up to 22 February 1997
24 October 1997Full accounts made up to 22 February 1997
27 June 1997Return made up to 07/06/97; full list of members
27 June 1997Return made up to 07/06/97; full list of members
13 May 1997Director's particulars changed
13 May 1997Director's particulars changed
25 March 1997New director appointed
25 March 1997New director appointed
17 March 1997Director resigned
17 March 1997Director resigned
24 September 1996Director resigned
24 September 1996Director resigned
10 July 1996Return made up to 07/06/96; no change of members
10 July 1996Return made up to 07/06/96; no change of members
5 July 1996Full accounts made up to 24 February 1996
5 July 1996Full accounts made up to 24 February 1996
26 June 1996Director resigned
26 June 1996Director resigned
15 November 1995Director's particulars changed
15 November 1995Director's particulars changed
10 July 1995Return made up to 07/06/95; full list of members
10 July 1995Return made up to 07/06/95; full list of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
28 November 1994New director appointed
28 November 1994New director appointed
27 September 1994Memorandum and Articles of Association
27 September 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
27 September 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
27 September 1994Memorandum and Articles of Association
23 May 1994Director resigned;new director appointed
23 May 1994Director resigned;new director appointed
22 April 1994Company name changed glaston spen hill LIMITED\certificate issued on 25/04/94
22 April 1994Company name changed glaston spen hill LIMITED\certificate issued on 25/04/94
8 April 1994New director appointed
8 April 1994New director appointed
7 April 1994New director appointed
7 April 1994New director appointed
30 March 1994New director appointed
30 March 1994New director appointed
23 December 1992Full accounts made up to 29 February 1992
23 December 1992Full accounts made up to 29 February 1992
6 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
6 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 July 1991Full accounts made up to 23 February 1991
3 July 1991Full accounts made up to 23 February 1991
30 April 1990Particulars of mortgage/charge
30 April 1990Particulars of mortgage/charge
23 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 April 1990Memorandum and Articles of Association
23 April 1990Memorandum and Articles of Association
11 April 1990Company name changed powermoney LIMITED\certificate issued on 12/04/90
11 April 1990Company name changed powermoney LIMITED\certificate issued on 12/04/90
6 April 1990Particulars of mortgage/charge
6 April 1990Particulars of mortgage/charge
6 April 1990Particulars of mortgage/charge
6 April 1990Particulars of mortgage/charge
6 April 1990Particulars of mortgage/charge
6 April 1990Particulars of mortgage/charge
22 March 1990Memorandum and Articles of Association
22 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 March 1990Memorandum and Articles of Association
24 January 1990Incorporation
24 January 1990Incorporation
Sign up now to grow your client base. Plans & Pricing