About

Registered Number: 05304666
Date of Incorporation: 03/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: The Court, The Street, Charmouth, Dorset, DT6 6PE

 

Charmouth Stores Ltd was founded on 03 December 2004 with its registered office in Dorset, it has a status of "Active". The current directors of Charmouth Stores Ltd are listed as Tritton, Carolyn Ann, Tritton, Philip Charles Frederick, Tritton, Alexander John in the Companies House registry. Currently we aren't aware of the number of employees at the Charmouth Stores Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRITTON, Carolyn Ann 03 December 2004 - 1
TRITTON, Philip Charles Frederick 03 December 2004 - 1
TRITTON, Alexander John 01 December 2009 13 May 2013 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 23 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 02 July 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 01 July 2015
AP01 - Appointment of director 29 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 08 July 2013
TM01 - Termination of appointment of director 15 May 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 19 December 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 13 December 2010
AD01 - Change of registered office address 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 10 December 2010
CH03 - Change of particulars for secretary 10 December 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AP01 - Appointment of director 16 December 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 10 December 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
225 - Change of Accounting Reference Date 25 January 2007
363a - Annual Return 28 December 2006
CERTNM - Change of name certificate 20 December 2006
AA - Annual Accounts 04 July 2006
287 - Change in situation or address of Registered Office 28 June 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
NEWINC - New incorporation documents 03 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.