About

Registered Number: 04555462
Date of Incorporation: 07/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 2 Middleton Road, Royton, Oldham, OL2 5PA,

 

Country Stile Delicatessen Ltd was registered on 07 October 2002 with its registered office in Oldham. The current directors of the organisation are listed as Clive, Deborah Anne, Carr, Irene Marie, Parker, Anne at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIVE, Deborah Anne 03 February 2010 - 1
CARR, Irene Marie 07 October 2002 03 February 2010 1
PARKER, Anne 07 October 2002 03 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 23 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
CS01 - N/A 10 October 2016
AD01 - Change of registered office address 19 September 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 17 October 2013
CH04 - Change of particulars for corporate secretary 17 October 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 25 October 2011
AD04 - Change of location of company records to the registered office 25 October 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 10 February 2010
AP01 - Appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
CH01 - Change of particulars for director 03 February 2010
AR01 - Annual Return 22 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH04 - Change of particulars for corporate secretary 22 October 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
287 - Change in situation or address of Registered Office 26 April 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
287 - Change in situation or address of Registered Office 13 November 2002
225 - Change of Accounting Reference Date 13 November 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 07 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.