About

Registered Number: 06499171
Date of Incorporation: 11/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: 9 Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND

 

The Fossil Store Ltd was registered on 11 February 2008. There are 4 directors listed as Allison, Richard, Allison, Benjamin, Allison, Benjamin Richard William, Allison, Rachel for this organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Richard 11 February 2008 - 1
ALLISON, Benjamin Richard William 11 April 2008 01 October 2013 1
ALLISON, Rachel 11 April 2008 06 March 2011 1
Secretary Name Appointed Resigned Total Appointments
ALLISON, Benjamin 11 February 2008 07 November 2013 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 03 January 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 30 May 2018
AA01 - Change of accounting reference date 28 February 2018
CS01 - N/A 20 February 2018
CS01 - N/A 07 March 2017
AA - Annual Accounts 28 February 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 22 February 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 24 February 2015
CH01 - Change of particulars for director 19 February 2015
AR01 - Annual Return 24 February 2014
TM02 - Termination of appointment of secretary 18 February 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 07 November 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 13 January 2012
TM01 - Termination of appointment of director 04 April 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 25 February 2011
MG01 - Particulars of a mortgage or charge 18 August 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 19 February 2009
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
225 - Change of Accounting Reference Date 04 April 2008
287 - Change in situation or address of Registered Office 04 March 2008
NEWINC - New incorporation documents 11 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.