About

Registered Number: 03849302
Date of Incorporation: 28/09/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Long Haydons, Bletsoe, Beds, MK44 1QW

 

Based in Beds, Storing. Com Ltd was founded on 28 September 1999, it's status is listed as "Active". The business does not have any directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 30 November 2017
PSC09 - N/A 30 November 2017
PSC01 - N/A 30 November 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 22 November 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 25 January 2016
RESOLUTIONS - N/A 06 November 2015
SH01 - Return of Allotment of shares 06 November 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 19 October 2010
AP01 - Appointment of director 02 October 2010
TM01 - Termination of appointment of director 20 September 2010
AA - Annual Accounts 14 July 2010
AD01 - Change of registered office address 04 June 2010
AD01 - Change of registered office address 05 March 2010
AUD - Auditor's letter of resignation 06 February 2010
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 19 October 2005
395 - Particulars of a mortgage or charge 22 July 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 11 October 2004
395 - Particulars of a mortgage or charge 27 February 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 24 October 2000
CERTNM - Change of name certificate 26 July 2000
225 - Change of Accounting Reference Date 18 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
NEWINC - New incorporation documents 28 September 1999

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 20 July 2005 Outstanding

N/A

Debenture 25 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.