Stock Sourcing Wholesale Ltd was setup in 2009, it's status is listed as "Active". We don't know the number of employees at the business. Forrest, James Ralph, Payne, Ashley Robert are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORREST, James Ralph | 03 June 2009 | - | 1 |
PAYNE, Ashley Robert | 03 June 2009 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 30 September 2020 | |
PSC04 - N/A | 30 September 2020 | |
PSC04 - N/A | 30 September 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 September 2020 | |
SH19 - Statement of capital | 30 September 2020 | |
CAP-SS - N/A | 30 September 2020 | |
AA - Annual Accounts | 21 September 2020 | |
CS01 - N/A | 22 June 2020 | |
CH01 - Change of particulars for director | 17 June 2020 | |
PSC04 - N/A | 17 June 2020 | |
CH01 - Change of particulars for director | 17 June 2020 | |
PSC04 - N/A | 17 June 2020 | |
AD01 - Change of registered office address | 17 June 2020 | |
AA - Annual Accounts | 28 April 2020 | |
CS01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 12 March 2019 | |
AD01 - Change of registered office address | 24 January 2019 | |
AD01 - Change of registered office address | 27 July 2018 | |
CS01 - N/A | 16 June 2018 | |
CH01 - Change of particulars for director | 17 May 2018 | |
PSC04 - N/A | 17 May 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 05 May 2017 | |
CH01 - Change of particulars for director | 08 August 2016 | |
CH01 - Change of particulars for director | 08 August 2016 | |
CH01 - Change of particulars for director | 05 August 2016 | |
CH01 - Change of particulars for director | 05 August 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 05 May 2016 | |
RESOLUTIONS - N/A | 20 November 2015 | |
SH01 - Return of Allotment of shares | 20 November 2015 | |
AR01 - Annual Return | 30 June 2015 | |
SH01 - Return of Allotment of shares | 20 April 2015 | |
RESOLUTIONS - N/A | 25 March 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 March 2015 | |
AA - Annual Accounts | 23 February 2015 | |
AR01 - Annual Return | 04 July 2014 | |
CH01 - Change of particulars for director | 04 July 2014 | |
CH01 - Change of particulars for director | 04 July 2014 | |
AA - Annual Accounts | 19 February 2014 | |
CERTNM - Change of name certificate | 01 November 2013 | |
CONNOT - N/A | 01 November 2013 | |
AD01 - Change of registered office address | 07 August 2013 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 29 April 2013 | |
CH01 - Change of particulars for director | 06 December 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 16 June 2011 | |
MG01 - Particulars of a mortgage or charge | 11 December 2010 | |
AA - Annual Accounts | 04 November 2010 | |
AA01 - Change of accounting reference date | 14 September 2010 | |
AR01 - Annual Return | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 10 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2009 | |
NEWINC - New incorporation documents | 03 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 December 2010 | Outstanding |
N/A |