Established in 1986, Costcutter Supermarkets Group Ltd have registered office in Liverpool, it's status at Companies House is "Active". Davison, Jamie Roy is listed as the only a director of the company. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVISON, Jamie Roy | 01 November 2007 | 02 December 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 June 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 | |
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 | 04 December 2019 | |
AD01 - Change of registered office address | 02 December 2019 | |
MR01 - N/A | 23 May 2019 | |
CS01 - N/A | 09 May 2019 | |
AA - Annual Accounts | 04 April 2019 | |
MR04 - N/A | 01 November 2018 | |
MR01 - N/A | 29 October 2018 | |
AA - Annual Accounts | 08 October 2018 | |
CH01 - Change of particulars for director | 19 September 2018 | |
MR01 - N/A | 23 July 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 | 30 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 | |
RP04 - N/A | 11 January 2016 | |
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 | |
TM01 - Termination of appointment of director | 02 September 2015 | |
AA - Annual Accounts | 19 August 2015 | |
AR01 - Annual Return | 01 June 2015 | |
CH01 - Change of particulars for director | 05 May 2015 | |
TM01 - Termination of appointment of director | 13 February 2015 | |
AP01 - Appointment of director | 21 November 2014 | |
TM01 - Termination of appointment of director | 20 November 2014 | |
AP01 - Appointment of director | 14 November 2014 | |
AA - Annual Accounts | 30 September 2014 | |
MR05 - N/A | 15 July 2014 | |
MR05 - N/A | 15 July 2014 | |
MR05 - N/A | 15 July 2014 | |
TM01 - Termination of appointment of director | 04 July 2014 | |
MR05 - N/A | 30 May 2014 | |
MR05 - N/A | 30 May 2014 | |
MR05 - N/A | 30 May 2014 | |
AR01 - Annual Return | 28 May 2014 | |
CH01 - Change of particulars for director | 28 April 2014 | |
TM01 - Termination of appointment of director | 23 December 2013 | |
TM01 - Termination of appointment of director | 23 December 2013 | |
AP01 - Appointment of director | 20 December 2013 | |
AP01 - Appointment of director | 16 December 2013 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 16 July 2013 | |
CH01 - Change of particulars for director | 15 July 2013 | |
MR04 - N/A | 06 July 2013 | |
MR01 - N/A | 18 June 2013 | |
TM01 - Termination of appointment of director | 23 May 2013 | |
TM01 - Termination of appointment of director | 22 April 2013 | |
AP01 - Appointment of director | 13 March 2013 | |
AP01 - Appointment of director | 15 January 2013 | |
AP01 - Appointment of director | 20 December 2012 | |
CH01 - Change of particulars for director | 31 October 2012 | |
AP01 - Appointment of director | 01 October 2012 | |
AP01 - Appointment of director | 24 September 2012 | |
TM01 - Termination of appointment of director | 10 September 2012 | |
AR01 - Annual Return | 10 August 2012 | |
AA - Annual Accounts | 25 July 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AP01 - Appointment of director | 21 May 2012 | |
AP01 - Appointment of director | 17 May 2012 | |
TM01 - Termination of appointment of director | 10 May 2012 | |
CH01 - Change of particulars for director | 09 May 2012 | |
CH01 - Change of particulars for director | 09 May 2012 | |
TM01 - Termination of appointment of director | 23 January 2012 | |
AD01 - Change of registered office address | 14 December 2011 | |
CH01 - Change of particulars for director | 14 December 2011 | |
CH01 - Change of particulars for director | 14 December 2011 | |
CH03 - Change of particulars for secretary | 14 December 2011 | |
AP04 - Appointment of corporate secretary | 05 December 2011 | |
TM02 - Termination of appointment of secretary | 05 December 2011 | |
AA - Annual Accounts | 01 December 2011 | |
AA01 - Change of accounting reference date | 23 November 2011 | |
AR01 - Annual Return | 08 August 2011 | |
TM01 - Termination of appointment of director | 08 August 2011 | |
TM01 - Termination of appointment of director | 15 July 2011 | |
AP01 - Appointment of director | 20 January 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AUD - Auditor's letter of resignation | 08 February 2010 | |
AA - Annual Accounts | 26 September 2009 | |
363a - Annual Return | 26 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2009 | |
288a - Notice of appointment of directors or secretaries | 18 August 2009 | |
288a - Notice of appointment of directors or secretaries | 17 March 2009 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 12 August 2008 | |
288a - Notice of appointment of directors or secretaries | 13 November 2007 | |
288a - Notice of appointment of directors or secretaries | 13 November 2007 | |
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 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 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 | |
363a - Annual Return | 30 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 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 | |
RESOLUTIONS - N/A | 28 March 2006 | |
RESOLUTIONS - N/A | 28 March 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 March 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 March 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 March 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 March 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 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 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2006 | |
288a - Notice of appointment of directors or secretaries | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
AA - Annual Accounts | 11 October 2005 | |
363a - Annual Return | 25 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2004 | |
AA - Annual Accounts | 17 August 2004 | |
363s - Annual Return | 29 July 2004 | |
395 - Particulars of a mortgage or charge | 08 July 2004 | |
AA - Annual Accounts | 28 August 2003 | |
363s - Annual Return | 27 July 2003 | |
AA - Annual Accounts | 18 December 2002 | |
363s - Annual Return | 16 July 2002 | |
288b - Notice of resignation of directors or secretaries | 24 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2002 | |
AA - Annual Accounts | 14 December 2001 | |
395 - Particulars of a mortgage or charge | 24 November 2001 | |
363s - Annual Return | 08 August 2001 | |
AA - Annual Accounts | 08 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2001 | |
395 - Particulars of a mortgage or charge | 07 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 2000 | |
395 - Particulars of a mortgage or charge | 20 October 2000 | |
363s - Annual Return | 14 August 2000 | |
288a - Notice of appointment of directors or secretaries | 21 March 2000 | |
AA - Annual Accounts | 22 December 1999 | |
RESOLUTIONS - N/A | 13 December 1999 | |
288b - Notice of resignation of directors or secretaries | 14 September 1999 | |
363s - Annual Return | 16 August 1999 | |
395 - Particulars of a mortgage or charge | 13 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1999 | |
395 - Particulars of a mortgage or charge | 17 March 1999 | |
AA - Annual Accounts | 22 February 1999 | |
288a - Notice of appointment of directors or secretaries | 16 December 1998 | |
288b - Notice of resignation of directors or secretaries | 16 December 1998 | |
288b - Notice of resignation of directors or secretaries | 14 December 1998 | |
288a - Notice of appointment of directors or secretaries | 08 October 1998 | |
288a - Notice of appointment of directors or secretaries | 03 September 1998 | |
288b - Notice of resignation of directors or secretaries | 07 August 1998 | |
363s - Annual Return | 28 July 1998 | |
AA - Annual Accounts | 27 February 1998 | |
363s - Annual Return | 28 July 1997 | |
AA - Annual Accounts | 05 March 1997 | |
395 - Particulars of a mortgage or charge | 20 February 1997 | |
363s - Annual Return | 18 August 1996 | |
288 - N/A | 24 July 1996 | |
395 - Particulars of a mortgage or charge | 04 April 1996 | |
395 - Particulars of a mortgage or charge | 14 March 1996 | |
AA - Annual Accounts | 04 March 1996 | |
288 - N/A | 12 January 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1995 | |
363s - Annual Return | 14 July 1995 | |
AA - Annual Accounts | 28 February 1995 | |
287 - Change in situation or address of Registered Office | 10 October 1994 | |
363s - Annual Return | 18 July 1994 | |
AA - Annual Accounts | 12 March 1994 | |
395 - Particulars of a mortgage or charge | 17 January 1994 | |
288 - N/A | 25 November 1993 | |
288 - N/A | 25 November 1993 | |
395 - Particulars of a mortgage or charge | 11 November 1993 | |
288 - N/A | 02 October 1993 | |
288 - N/A | 02 October 1993 | |
288 - N/A | 21 September 1993 | |
363s - Annual Return | 21 September 1993 | |
395 - Particulars of a mortgage or charge | 27 July 1993 | |
395 - Particulars of a mortgage or charge | 20 July 1993 | |
288 - N/A | 03 June 1993 | |
CERTNM - Change of name certificate | 24 May 1993 | |
395 - Particulars of a mortgage or charge | 13 May 1993 | |
AA - Annual Accounts | 14 February 1993 | |
288 - N/A | 20 November 1992 | |
288 - N/A | 20 November 1992 | |
395 - Particulars of a mortgage or charge | 13 October 1992 | |
395 - Particulars of a mortgage or charge | 23 September 1992 | |
363s - Annual Return | 29 July 1992 | |
395 - Particulars of a mortgage or charge | 14 April 1992 | |
CERTNM - Change of name certificate | 31 January 1992 | |
AA - Annual Accounts | 22 January 1992 | |
395 - Particulars of a mortgage or charge | 07 January 1992 | |
395 - Particulars of a mortgage or charge | 13 November 1991 | |
288 - N/A | 06 November 1991 | |
288 - N/A | 06 November 1991 | |
288 - N/A | 06 November 1991 | |
395 - Particulars of a mortgage or charge | 15 October 1991 | |
395 - Particulars of a mortgage or charge | 15 October 1991 | |
395 - Particulars of a mortgage or charge | 15 October 1991 | |
395 - Particulars of a mortgage or charge | 15 October 1991 | |
363b - Annual Return | 07 October 1991 | |
395 - Particulars of a mortgage or charge | 16 August 1991 | |
395 - Particulars of a mortgage or charge | 09 August 1991 | |
AA - Annual Accounts | 21 September 1990 | |
363 - Annual Return | 21 September 1990 | |
RESOLUTIONS - N/A | 24 May 1990 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 May 1990 | |
123 - Notice of increase in nominal capital | 24 May 1990 | |
363 - Annual Return | 06 March 1990 | |
287 - Change in situation or address of Registered Office | 23 February 1990 | |
AA - Annual Accounts | 07 February 1990 | |
395 - Particulars of a mortgage or charge | 08 June 1989 | |
395 - Particulars of a mortgage or charge | 15 December 1988 | |
AA - Annual Accounts | 28 October 1988 | |
363 - Annual Return | 28 October 1988 | |
AA - Annual Accounts | 13 September 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 September 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 November 1986 | |
288 - N/A | 01 October 1986 | |
NEWINC - New incorporation documents | 30 September 1986 | |
CERTINC - N/A | 30 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 May 2019 | Outstanding |
N/A |
A registered charge | 24 October 2018 | Outstanding |
N/A |
A registered charge | 20 July 2018 | Outstanding |
N/A |
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 July 2004 | Fully Satisfied |
N/A |
Legal charge | 13 November 2001 | Fully Satisfied |
N/A |
Legal mortgage | 23 November 2000 | Fully Satisfied |
N/A |
Debenture | 17 October 2000 | Fully Satisfied |
N/A |
Debenture | 06 August 1999 | Fully Satisfied |
N/A |
Legal charge | 08 March 1999 | Fully Satisfied |
N/A |
Guarantee & debenture | 04 February 1997 | Fully Satisfied |
N/A |
Legal charge | 01 April 1996 | Fully Satisfied |
N/A |
Legal charge | 11 March 1996 | Fully Satisfied |
N/A |
Legal charge | 05 January 1994 | Fully Satisfied |
N/A |
Legal charge | 04 November 1993 | Fully Satisfied |
N/A |
Guarantee and debenture | 17 July 1993 | Fully Satisfied |
N/A |
Guarantee and debenture | 07 July 1993 | Fully Satisfied |
N/A |
Guarantee and debenture | 05 May 1993 | Fully Satisfied |
N/A |
Legal charge | 02 October 1992 | Fully Satisfied |
N/A |
Legal charge | 09 September 1992 | Fully Satisfied |
N/A |
Legal charge | 26 March 1992 | Fully Satisfied |
N/A |
Legal charge | 25 October 1991 | Fully Satisfied |
N/A |
Debenture | 07 October 1991 | Fully Satisfied |
N/A |
Legal charge | 07 October 1991 | Fully Satisfied |
N/A |
Legal charge | 07 October 1991 | Fully Satisfied |
N/A |
Legal charge | 07 October 1991 | Fully Satisfied |
N/A |
Debenture | 09 August 1991 | Fully Satisfied |
N/A |
Assignment & charge | 07 August 1991 | Fully Satisfied |
N/A |
Legal charge | 31 May 1989 | Fully Satisfied |
N/A |
Legal charge | 25 November 1988 | Fully Satisfied |
N/A |