Established in 2010, Mole Country Stores Ltd are based in South Molton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as Korican, Bruce, Chapple, Andrew George, Fox, Michelle, M/s, Fleming, Stephen Graham in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLEMING, Stephen Graham | 20 May 2010 | 30 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KORICAN, Bruce | 07 April 2018 | - | 1 |
CHAPPLE, Andrew George | 30 June 2010 | 01 July 2016 | 1 |
FOX, Michelle, M/S | 01 July 2016 | 06 April 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 July 2020 | |
CS01 - N/A | 20 May 2020 | |
AP01 - Appointment of director | 13 May 2020 | |
TM01 - Termination of appointment of director | 13 May 2020 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 14 June 2019 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 19 June 2018 | |
AP03 - Appointment of secretary | 13 April 2018 | |
TM02 - Termination of appointment of secretary | 13 April 2018 | |
TM02 - Termination of appointment of secretary | 13 April 2018 | |
AA - Annual Accounts | 07 July 2017 | |
CS01 - N/A | 26 June 2017 | |
PSC02 - N/A | 26 June 2017 | |
AP03 - Appointment of secretary | 05 July 2016 | |
TM02 - Termination of appointment of secretary | 04 July 2016 | |
TM01 - Termination of appointment of director | 04 July 2016 | |
AP01 - Appointment of director | 04 July 2016 | |
AA - Annual Accounts | 10 June 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AUD - Auditor's letter of resignation | 26 February 2016 | |
AA - Annual Accounts | 10 June 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 16 May 2013 | |
CERTNM - Change of name certificate | 12 September 2012 | |
AR01 - Annual Return | 30 May 2012 | |
AA - Annual Accounts | 19 January 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
AD01 - Change of registered office address | 02 November 2011 | |
SH01 - Return of Allotment of shares | 21 September 2011 | |
AR01 - Annual Return | 27 May 2011 | |
MG01 - Particulars of a mortgage or charge | 21 August 2010 | |
MG01 - Particulars of a mortgage or charge | 18 August 2010 | |
MG01 - Particulars of a mortgage or charge | 13 August 2010 | |
SH01 - Return of Allotment of shares | 10 August 2010 | |
MEM/ARTS - N/A | 08 July 2010 | |
TM01 - Termination of appointment of director | 08 July 2010 | |
TM01 - Termination of appointment of director | 08 July 2010 | |
AP03 - Appointment of secretary | 08 July 2010 | |
AP01 - Appointment of director | 08 July 2010 | |
AP01 - Appointment of director | 08 July 2010 | |
AD01 - Change of registered office address | 08 July 2010 | |
AA01 - Change of accounting reference date | 08 July 2010 | |
CERTNM - Change of name certificate | 05 July 2010 | |
NEWINC - New incorporation documents | 20 May 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement | 11 January 2012 | Outstanding |
N/A |
Debenture | 20 August 2010 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 12TH april 2008 and | 29 July 2010 | Outstanding |
N/A |