A STORY CALLED LIMITED

42 Market Street 42 Market Street, Bury, BL0 0JN, Lancashire, England
StatusACTIVE
Company No.08393412
CategoryPrivate Limited Company
Incorporated07 Feb 2013
Age11 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

A STORY CALLED LIMITED is an active private limited company with number 08393412. It was incorporated 11 years, 3 months, 9 days ago, on 07 February 2013. The company address is 42 Market Street 42 Market Street, Bury, BL0 0JN, Lancashire, England.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mrs Natasha Cuddy

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Natasha Cuddy

Change date: 2023-04-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-01

Psc name: Asc Holdings Group Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2023

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mrs Natasha Cuddy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-01

Officer name: Mr Paul James Eaton

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-13

Old address: Westgate House 1 Westgate Avenue Bolton Greater Manchester BL1 4RF England

New address: 42 Market Street Edenfield Bury Lancashire BL0 0JN

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-06

Officer name: Mr Paul James Eaton

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-12

Officer name: Mrs Natasha Cuddy

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Change date: 2018-05-03

New address: Westgate House 1 Westgate Avenue Bolton Greater Manchester BL1 4RF

Old address: 1 Westgate Avenue Westgate Avenue Bolton Greater Manchester BL1 4RF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Old address: 7 st. Petersgate Stockport Cheshire SK1 1EB England

Change date: 2018-05-03

New address: 1 Westgate Avenue Westgate Avenue Bolton Greater Manchester BL1 4RF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-29

Psc name: Asc Holdings Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-08

Psc name: Natasha Cuddy

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2018

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-29

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Eaton

Appointment date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Steven Cuddy

Termination date: 2017-09-29

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Steven Cuddy

Appointment date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

New address: 7 st. Petersgate Stockport Cheshire SK1 1EB

Change date: 2015-10-21

Old address: 115 Holden Mill Blackburn Road Bolton Lancashire BL1 7LS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 20 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Natasha Alaimo

Change date: 2014-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Incorporation company

Date: 07 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT CAR AND VAN SALES LTD

OFFICE 3.16 WORKSPACE 3 (STORAGE VAULT) FULLARTON ROAD,GLASGOW,G32 8YL

Number:SC582685
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LNET DIGITAL LTD

1152A MELTON ROAD, SYSTON,LEICESTER,LE7 2HB

Number:08181335
Status:ACTIVE
Category:Private Limited Company

MIKE GRANT INSTALLATIONS LIMITED

23 CARDIFF ROAD,CARDIFF,CF15 7RB

Number:08256371
Status:ACTIVE
Category:Private Limited Company

NRT ASSOCIATES LIMITED

VALLEY HOUSE SPRING MEADOW,IPSWICH,IP6 9ED

Number:09529622
Status:ACTIVE
Category:Private Limited Company

R.D.E. PROPERTIES LIMITED

C/O LANGDOWNS,EASTLEIGH, SOUTHAMPTON,SO50 9PD

Number:04784376
Status:ACTIVE
Category:Private Limited Company

SEEOAN TRADING LIMITED

290 NORTHBROOKS,HARLOW,CM19 4DN

Number:07023896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source