MERSEYSIDE SHIP STORES LIMITED
Status | ACTIVE |
Company No. | 04609331 |
Category | Private Limited Company |
Incorporated | 05 Dec 2002 |
Age | 21 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MERSEYSIDE SHIP STORES LIMITED is an active private limited company with number 04609331. It was incorporated 21 years, 4 months, 23 days ago, on 05 December 2002. The company address is Marine House Unit 9 Marine House Unit 9, Martindale Road Bromborough, CH62 3PT, Merseyside.
Company Fillings
Confirmation statement with updates
Date: 18 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Capital allotment shares
Date: 04 Sep 2023
Action Date: 01 Aug 2023
Category: Capital
Type: SH01
Date: 2023-08-01
Capital : 10,526 GBP
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-01
Officer name: Ms Nicola Louise Fleming
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Andrew Moss
Change date: 2023-01-11
Documents
Notification of a person with significant control
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michelle Moss
Notification date: 2023-01-11
Documents
Change to a person with significant control
Date: 04 Jan 2023
Action Date: 03 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Andrew Moss
Change date: 2023-01-03
Documents
Confirmation statement with updates
Date: 03 Jan 2023
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Change to a person with significant control
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-03
Psc name: Mr Michael Andrew Moss
Documents
Change person director company with change date
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-03
Officer name: Michael Andrew Moss
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Change person director company with change date
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Andrew Moss
Change date: 2021-12-20
Documents
Change person secretary company with change date
Date: 16 Dec 2021
Action Date: 03 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-12-03
Officer name: Ms Nicola Louise Fleming
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital return purchase own shares
Date: 14 Mar 2021
Category: Capital
Type: SH03
Documents
Notification of a person with significant control
Date: 17 Feb 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Andrew Moss
Notification date: 2020-12-31
Documents
Withdrawal of a person with significant control statement
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-02-17
Documents
Termination director company with name termination date
Date: 29 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Evans
Termination date: 2020-12-31
Documents
Termination director company with name termination date
Date: 29 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-31
Officer name: Ricki Rosalind Grigor
Documents
Appoint person secretary company with name date
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Nicola Louise Fleming
Appointment date: 2020-12-18
Documents
Termination secretary company with name termination date
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ricki Rosalind Grigor
Termination date: 2020-12-18
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2016
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2014
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Change person director company with change date
Date: 02 Jan 2014
Action Date: 10 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-10
Officer name: Michael Andrew Moss
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Change person director company with change date
Date: 20 Jan 2012
Action Date: 06 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-06
Officer name: John Evans
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 11 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 11 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Legacy
Date: 28 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 12 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Miss Ricki Rosalind Grigor
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Andrew Moss
Change date: 2010-02-25
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Evans
Change date: 2010-02-25
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 25/02/05 from: unit D4, brookway north cheshire trading estate prenton merseyside CH43 3DS
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/03; full list of members
Documents
Legacy
Date: 24 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Legacy
Date: 24 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 14 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed north west ships stores LIMITED\certificate issued on 13/04/03
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 26/03/03--------- £ si 19999@1=19999 £ ic 1/20000
Documents
Legacy
Date: 22 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 06/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW
Number: | SL018682 |
Status: | ACTIVE |
Category: | Limited Partnership |
SUITE 2, ACORN HOUSE,WATFORD,WD18 8AH
Number: | 11493318 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BROAD GREEN,NORTHAMPTONSHIRE,NN8 4LQ
Number: | 05084194 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 ALBEMARLE COURT,LONDON,N17 9FY
Number: | 11189032 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OLD DAIRY APARTMENTS FREEHOLD LIMITED
202 FULHAM ROAD,LONDON,SW10 9PJ
Number: | 10376302 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE BUSINESS PARK LIMITED
OFFICES 5-7 LUMFORD MILL,BAKEWELL,DE45 1GS
Number: | 05254316 |
Status: | ACTIVE |
Category: | Private Limited Company |