The C.Store Ltd was registered on 25 April 2006 and has its registered office in Gwynedd, it's status is listed as "Active". We don't currently know the number of employees at this business. Andrew, Enid Wendon, Andrew, James, Kibblewhite, Sallie, Andrew, Julie are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREW, James | 05 January 2007 | - | 1 |
ANDREW, Julie | 25 April 2006 | 12 January 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREW, Enid Wendon | 03 January 2008 | - | 1 |
KIBBLEWHITE, Sallie | 12 January 2007 | 03 January 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 May 2020 | |
CS01 - N/A | 28 April 2020 | |
AA - Annual Accounts | 20 May 2019 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 16 May 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 23 May 2017 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 19 May 2014 | |
AR01 - Annual Return | 25 April 2014 | |
CH01 - Change of particulars for director | 25 April 2014 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 07 May 2013 | |
MG01 - Particulars of a mortgage or charge | 11 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 29 August 2012 | |
AA - Annual Accounts | 28 August 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 August 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 03 May 2011 | |
MG01 - Particulars of a mortgage or charge | 23 October 2010 | |
AA - Annual Accounts | 13 May 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 27 April 2009 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
363a - Annual Return | 20 June 2007 | |
288b - Notice of resignation of directors or secretaries | 02 February 2007 | |
288b - Notice of resignation of directors or secretaries | 02 February 2007 | |
288a - Notice of appointment of directors or secretaries | 02 February 2007 | |
288a - Notice of appointment of directors or secretaries | 02 February 2007 | |
225 - Change of Accounting Reference Date | 28 July 2006 | |
NEWINC - New incorporation documents | 25 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 January 2013 | Outstanding |
N/A |
Legal mortgage | 15 October 2010 | Outstanding |
N/A |