About

Registered Number: 05122658
Date of Incorporation: 07/05/2004 (20 years ago)
Company Status: Active
Registered Address: 3rd Floor Walker House, Exchange Flags, Liverpool, L2 3YL,

 

Established in 2004, Costcutter Holdings Ltd have registered office in Liverpool, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 08 July 2020
CS01 - N/A 11 May 2020
CH01 - Change of particulars for director 01 May 2020
TM01 - Termination of appointment of director 07 April 2020
RESOLUTIONS - N/A 03 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 03 January 2020
SH08 - Notice of name or other designation of class of shares 03 January 2020
CH01 - Change of particulars for director 09 December 2019
CH01 - Change of particulars for director 09 December 2019
PSC05 - N/A 06 December 2019
CH01 - Change of particulars for director 06 December 2019
CH04 - Change of particulars for corporate secretary 03 December 2019
AD01 - Change of registered office address 02 December 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 10 April 2019
PARENT_ACC - N/A 10 April 2019
GUARANTEE2 - N/A 10 April 2019
AGREEMENT2 - N/A 10 April 2019
MR04 - N/A 01 November 2018
AA - Annual Accounts 09 October 2018
PARENT_ACC - N/A 09 October 2018
AGREEMENT2 - N/A 09 October 2018
GUARANTEE2 - N/A 09 October 2018
CH01 - Change of particulars for director 19 September 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 18 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 31 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 08 September 2016
MR04 - N/A 05 September 2016
MR04 - N/A 05 September 2016
AR01 - Annual Return 10 May 2016
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AP01 - Appointment of director 29 October 2015
TM01 - Termination of appointment of director 26 October 2015
AP01 - Appointment of director 16 October 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 05 May 2015
TM01 - Termination of appointment of director 13 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 April 2014
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 29 July 2013
CH01 - Change of particulars for director 15 July 2013
MR04 - N/A 06 July 2013
MR01 - N/A 18 June 2013
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 06 June 2012
AP01 - Appointment of director 21 May 2012
TM01 - Termination of appointment of director 10 May 2012
AD01 - Change of registered office address 14 December 2011
AP04 - Appointment of corporate secretary 05 December 2011
TM02 - Termination of appointment of secretary 05 December 2011
CH01 - Change of particulars for director 24 November 2011
CH03 - Change of particulars for secretary 23 November 2011
CH01 - Change of particulars for director 23 November 2011
AA01 - Change of accounting reference date 23 November 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 11 June 2010
AUD - Auditor's letter of resignation 08 February 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 27 May 2008
RESOLUTIONS - N/A 12 September 2007
AA - Annual Accounts 10 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
363a - Annual Return 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
353 - Register of members 30 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
RESOLUTIONS - N/A 16 April 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
AA - Annual Accounts 13 November 2006
363s - Annual Return 17 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
395 - Particulars of a mortgage or charge 31 March 2006
RESOLUTIONS - N/A 28 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 March 2006
395 - Particulars of a mortgage or charge 27 March 2006
395 - Particulars of a mortgage or charge 24 March 2006
RESOLUTIONS - N/A 23 March 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 27 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 January 2005
CERTNM - Change of name certificate 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2004
SA - Shares agreement 01 October 2004
RESOLUTIONS - N/A 15 September 2004
RESOLUTIONS - N/A 15 September 2004
RESOLUTIONS - N/A 15 September 2004
RESOLUTIONS - N/A 15 September 2004
RESOLUTIONS - N/A 15 September 2004
RESOLUTIONS - N/A 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
123 - Notice of increase in nominal capital 15 September 2004
225 - Change of Accounting Reference Date 15 September 2004
287 - Change in situation or address of Registered Office 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
395 - Particulars of a mortgage or charge 09 September 2004
NEWINC - New incorporation documents 07 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2013 Fully Satisfied

N/A

Guarantee & debenture 13 March 2006 Fully Satisfied

N/A

Guarantee & debenture 13 March 2006 Fully Satisfied

N/A

Guarantee & debenture 13 March 2006 Fully Satisfied

N/A

Debenture 13 March 2006 Fully Satisfied

N/A

Debenture 07 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.