About

Registered Number: 03946985
Date of Incorporation: 14/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Printing House, 66 Lower Road, Harrow, Middlesex, HA2 0DH

 

Storeys Removals Ltd was founded on 14 March 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOREY, Martin Andrew 14 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 30 December 2018
MR04 - N/A 10 May 2018
MR04 - N/A 10 May 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 07 March 2018
AA01 - Change of accounting reference date 31 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
CH01 - Change of particulars for director 26 March 2012
CH03 - Change of particulars for secretary 26 March 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 11 January 2011
CH01 - Change of particulars for director 17 March 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 09 September 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 30 March 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 30 January 2003
288c - Notice of change of directors or secretaries or in their particulars 08 August 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 28 March 2001
395 - Particulars of a mortgage or charge 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2000
395 - Particulars of a mortgage or charge 20 June 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 February 2001 Fully Satisfied

N/A

Debenture 13 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.