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

Storetec Limited

Documents

Total Documents136
Total Pages787

Filing History

5 October 2023Accounts for a dormant company made up to 31 December 2022
6 June 2023Confirmation statement made on 6 June 2023 with updates
21 September 2022Accounts for a dormant company made up to 31 December 2021
27 July 2022Confirmation statement made on 24 June 2022 with no updates
10 September 2021Accounts for a dormant company made up to 31 December 2020
1 July 2021Confirmation statement made on 24 June 2021 with no updates
24 June 2020Confirmation statement made on 24 June 2020 with no updates
22 June 2020Accounts for a small company made up to 31 December 2019
25 July 2019Accounts for a small company made up to 31 December 2018
5 July 2019Confirmation statement made on 24 June 2019 with no updates
25 June 2018Confirmation statement made on 24 June 2018 with no updates
25 June 2018Termination of appointment of Anthony Barber as a director on 15 June 2018
5 April 2018Accounts for a small company made up to 31 December 2017
27 June 2017Notification of Wanzl Limited as a person with significant control on 6 April 2016
27 June 2017Confirmation statement made on 24 June 2017 with no updates
27 June 2017Notification of Wanzl Limited as a person with significant control on 6 April 2016
27 June 2017Confirmation statement made on 24 June 2017 with no updates
24 May 2017Accounts for a small company made up to 31 December 2016
24 May 2017Accounts for a small company made up to 31 December 2016
21 March 2017Satisfaction of charge 1 in full
21 March 2017Satisfaction of charge 1 in full
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
20 July 2016Full accounts made up to 31 December 2015
20 July 2016Full accounts made up to 31 December 2015
26 January 2016Termination of appointment of 1846 Secretaries Limited as a secretary on 24 April 2012
26 January 2016Termination of appointment of 1846 Secretaries Limited as a secretary on 24 April 2012
30 September 2015Accounts for a small company made up to 31 December 2014
30 September 2015Accounts for a small company made up to 31 December 2014
7 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
7 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
15 October 2014Termination of appointment of Andrew William Phillips as a director on 15 October 2014
15 October 2014Termination of appointment of Andrew William Phillips as a director on 15 October 2014
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
5 June 2014Full accounts made up to 31 December 2013
5 June 2014Full accounts made up to 31 December 2013
2 April 2014Termination of appointment of Brian Crossman as a director
2 April 2014Termination of appointment of Brian Crossman as a director
18 September 2013Full accounts made up to 31 December 2012
18 September 2013Full accounts made up to 31 December 2012
19 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
19 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
18 September 2012Full accounts made up to 31 December 2011
18 September 2012Full accounts made up to 31 December 2011
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
12 September 2011Full accounts made up to 31 December 2010
12 September 2011Full accounts made up to 31 December 2010
15 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
15 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
9 February 2011Appointment of Mr Dean Michael Rolland as a director
9 February 2011Appointment of Mr Dean Michael Rolland as a director
17 September 2010Full accounts made up to 31 December 2009
17 September 2010Full accounts made up to 31 December 2009
8 September 2010Director's details changed for Andrew William Phillips on 1 September 2010
8 September 2010Director's details changed for Andrew William Phillips on 1 September 2010
8 September 2010Director's details changed for Andrew William Phillips on 1 September 2010
20 August 2010Termination of appointment of Jason Cloke as a director
20 August 2010Termination of appointment of Jason Cloke as a director
7 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
7 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
7 July 2010Director's details changed for Brian Crossan on 24 June 2010
7 July 2010Director's details changed for Brian Crossan on 24 June 2010
6 July 2010Secretary's details changed for 1846 Secretaries Limited on 24 June 2010
6 July 2010Director's details changed for Anthony Barber on 24 June 2010
6 July 2010Secretary's details changed for 1846 Secretaries Limited on 24 June 2010
6 July 2010Director's details changed for Anthony Barber on 24 June 2010
27 October 2009Full accounts made up to 31 December 2008
27 October 2009Full accounts made up to 31 December 2008
26 June 2009Return made up to 24/06/09; full list of members
26 June 2009Return made up to 24/06/09; full list of members
11 August 2008Full accounts made up to 31 December 2007
11 August 2008Full accounts made up to 31 December 2007
22 July 2008Return made up to 24/06/08; full list of members
22 July 2008Return made up to 24/06/08; full list of members
14 December 2007Return made up to 24/06/07; full list of members
14 December 2007Location of register of members
14 December 2007Location of register of members
14 December 2007Return made up to 24/06/07; full list of members
13 December 2007Secretary's particulars changed
13 December 2007Secretary's particulars changed
28 June 2007Accounting reference date extended from 30/06/07 to 31/12/07
28 June 2007Accounting reference date extended from 30/06/07 to 31/12/07
28 March 2007Full accounts made up to 30 June 2006
28 March 2007Full accounts made up to 30 June 2006
16 February 2007Auditor's resignation
16 February 2007Auditor's resignation
14 February 2007New director appointed
14 February 2007Secretary resigned
14 February 2007New secretary appointed
14 February 2007Registered office changed on 14/02/07 from: cromwell house 1-3 fitzalan cardiff CF24 0ED
14 February 2007Registered office changed on 14/02/07 from: cromwell house 1-3 fitzalan cardiff CF24 0ED
14 February 2007Secretary resigned
14 February 2007New director appointed
14 February 2007New secretary appointed
14 February 2007New director appointed
14 February 2007New director appointed
27 June 2006Location of register of members
27 June 2006Return made up to 24/06/06; full list of members
27 June 2006Location of register of members
27 June 2006Return made up to 24/06/06; full list of members
5 April 2006Full accounts made up to 30 June 2005
5 April 2006Full accounts made up to 30 June 2005
29 June 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
29 June 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
16 March 2005Full accounts made up to 30 June 2004
16 March 2005Full accounts made up to 30 June 2004
3 March 2005Secretary resigned
3 March 2005Secretary resigned
30 June 2004Return made up to 10/07/04; full list of members
30 June 2004Return made up to 10/07/04; full list of members
26 April 2004Full accounts made up to 30 June 2003
26 April 2004Full accounts made up to 30 June 2003
12 November 2003Accounting reference date shortened from 31/07/03 to 30/06/03
12 November 2003Accounting reference date shortened from 31/07/03 to 30/06/03
22 July 2003Return made up to 10/07/03; full list of members
22 July 2003Return made up to 10/07/03; full list of members
2 December 2002Ad 25/11/02--------- £ si 999@1=999 £ ic 1/1000
2 December 2002Ad 25/11/02--------- £ si 999@1=999 £ ic 1/1000
29 October 2002Particulars of mortgage/charge
29 October 2002Particulars of mortgage/charge
14 August 2002New secretary appointed
14 August 2002New secretary appointed
12 August 2002Director resigned
12 August 2002Secretary resigned
12 August 2002New director appointed
12 August 2002Director resigned
12 August 2002New director appointed
12 August 2002Secretary resigned
4 August 2002Registered office changed on 04/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
4 August 2002Registered office changed on 04/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
4 August 2002New secretary appointed;new director appointed
4 August 2002New secretary appointed;new director appointed
10 July 2002Incorporation
10 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing