FIG STORE LIMITED

The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England
StatusACTIVE
Company No.08238608
CategoryPrivate Limited Company
Incorporated03 Oct 2012
Age11 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

FIG STORE LIMITED is an active private limited company with number 08238608. It was incorporated 11 years, 9 months, 4 days ago, on 03 October 2012. The company address is The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Jul 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor James Loker

Appointment date: 2024-02-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Madeline Loker

Notification date: 2024-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trevor James Loker

Cessation date: 2024-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor James Loker

Termination date: 2024-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Madeline Loker

Appointment date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-12

Psc name: Mr Trevor James Loker

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-12

Officer name: Mr Trevor James Loker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Change date: 2017-05-18

Old address: 65 st Mary Street Chippenham Wiltshire SN15 3JF

New address: The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-27

Officer name: Mr Trevor James Loker

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-07

Officer name: Mr Trevor James Loker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-08

Old address: 39 Market Place Chippenham Wiltshire SN15 3HT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-25

Old address: C/O 4Th Floor Brook Point 1412 High Road London N20 9BH United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2013

Action Date: 05 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-05

Capital : 118.00 GBP

Documents

View document PDF

Incorporation company

Date: 03 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURNEMOUTH SCAFFOLDING LIMITED

14 TOWNSVILLE ROAD,BOURNEMOUTH,BH9 3HL

Number:04515667
Status:ACTIVE
Category:Private Limited Company

COVE DESIGNS LIMITED

C/O BUSINESS CONTROL LTD,BATH,BA2 2PP

Number:08273556
Status:ACTIVE
Category:Private Limited Company

GREATWICH ROOFING LIMITED

25 VALLEY ROAD,LEWES,BN7 1LF

Number:09746512
Status:ACTIVE
Category:Private Limited Company

NGS MACHTECH LTD

22 BEVIS MARKS,LONDON,EC3A 7JB

Number:10821482
Status:ACTIVE
Category:Private Limited Company

PICCIORANA LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL033240
Status:ACTIVE
Category:Limited Partnership

ROTHBURY HOMES LIMITED

1 BROOK COURT,BECKENHAM,BR3 1HG

Number:07882331
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