About

Registered Number: 05510984
Date of Incorporation: 18/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Safepac House, Field Road, Mildenhall, Bury St. Edmunds, IP28 7AP

 

Home Store Ltd was registered on 18 July 2005 and are based in Bury St. Edmunds, it's status in the Companies House registry is set to "Active". The companies director is listed as Flynn, Dennis in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, Dennis 18 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 27 July 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 03 August 2017
AA - Annual Accounts 17 September 2016
CS01 - N/A 23 August 2016
AR01 - Annual Return 21 August 2015
CH03 - Change of particulars for secretary 21 August 2015
CH01 - Change of particulars for director 21 August 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 14 August 2013
AAMD - Amended Accounts 17 July 2013
AA - Annual Accounts 03 May 2013
RESOLUTIONS - N/A 11 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 September 2012
SH08 - Notice of name or other designation of class of shares 11 September 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 09 August 2012
RESOLUTIONS - N/A 01 February 2012
SH01 - Return of Allotment of shares 01 February 2012
SH08 - Notice of name or other designation of class of shares 01 February 2012
AA - Annual Accounts 06 October 2011
AA01 - Change of accounting reference date 27 September 2011
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
SH01 - Return of Allotment of shares 15 October 2010
SH10 - Notice of particulars of variation of rights attached to shares 30 September 2010
SH01 - Return of Allotment of shares 29 September 2010
RESOLUTIONS - N/A 23 September 2010
MEM/ARTS - N/A 23 September 2010
CC04 - Statement of companies objects 23 September 2010
AA - Annual Accounts 18 August 2010
SH01 - Return of Allotment of shares 28 July 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 24 November 2006
225 - Change of Accounting Reference Date 24 November 2006
363s - Annual Return 24 August 2006
CERTNM - Change of name certificate 05 December 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
NEWINC - New incorporation documents 18 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.