About

Registered Number: 04131166
Date of Incorporation: 27/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Northfield House Shurdington Road, Bentham, Cheltenham, Gloucestershire, GL51 4UA,

 

Tivoli Stores Ltd was registered on 27 December 2000 with its registered office in Cheltenham, it's status is listed as "Active". The organisation has 2 directors listed as Wood, Mindy Joy, Wood, Steven Charles at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Mindy Joy 27 December 2000 - 1
WOOD, Steven Charles 27 December 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 20 February 2020
PSC04 - N/A 03 February 2020
CH01 - Change of particulars for director 03 February 2020
CH03 - Change of particulars for secretary 03 February 2020
CH01 - Change of particulars for director 03 February 2020
AA - Annual Accounts 16 April 2019
PSC04 - N/A 14 January 2019
CS01 - N/A 14 January 2019
CH01 - Change of particulars for director 14 January 2019
CH03 - Change of particulars for secretary 14 January 2019
CH01 - Change of particulars for director 14 January 2019
AA - Annual Accounts 19 June 2018
AD01 - Change of registered office address 29 March 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
395 - Particulars of a mortgage or charge 03 August 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
CERTNM - Change of name certificate 29 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
287 - Change in situation or address of Registered Office 21 January 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.