About

Registered Number: 06725643
Date of Incorporation: 16/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: The Vaults, The Old Schoolhouse Derby Road, Matlock Bath, Matlock, DE4 3PU,

 

Based in Matlock, Easywebstore Ltd was established in 2008, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Evans, Peter Jonothon, Hall, David James, Randall, George Alexander Jamie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Peter Jonothon 26 July 2016 - 1
HALL, David James 16 October 2008 - 1
RANDALL, George Alexander Jamie 26 July 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 21 October 2018
AA - Annual Accounts 31 July 2018
SH01 - Return of Allotment of shares 12 July 2018
CS01 - N/A 30 October 2017
MR01 - N/A 27 October 2017
AAMD - Amended Accounts 15 September 2017
AA - Annual Accounts 28 July 2017
AD01 - Change of registered office address 20 March 2017
CS01 - N/A 28 October 2016
CH01 - Change of particulars for director 31 July 2016
CH01 - Change of particulars for director 31 July 2016
CH01 - Change of particulars for director 31 July 2016
AA - Annual Accounts 29 July 2016
AD01 - Change of registered office address 29 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
MR01 - N/A 22 February 2016
MR01 - N/A 19 February 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 26 July 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AR01 - Annual Return 02 March 2012
GAZ1 - First notification of strike-off action in London Gazette 21 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 19 July 2010
DISS40 - Notice of striking-off action discontinued 27 March 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
287 - Change in situation or address of Registered Office 25 November 2008
NEWINC - New incorporation documents 16 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2017 Outstanding

N/A

A registered charge 12 February 2016 Outstanding

N/A

A registered charge 12 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.