Advanced company searchLink opens in new window

MATALAN DIRECT LIMITED

Company number 08420456

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2019 AA Full accounts made up to 23 February 2019
08 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
21 Jun 2018 AA Full accounts made up to 24 February 2018
07 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
25 Aug 2017 TM01 Termination of appointment of Marie Louise Lang as a director on 24 August 2017
25 Aug 2017 AP01 Appointment of Mr Stephen Mark Hill as a director on 22 August 2017
02 Aug 2017 AA Full accounts made up to 25 February 2017
22 May 2017 TM01 Termination of appointment of Shane William Quigley as a director on 17 May 2017
03 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
09 Nov 2016 AA Full accounts made up to 27 February 2016
04 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,600,000
04 Mar 2016 CH01 Director's details changed for John Nicholas Mills on 1 May 2015
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,600,000
27 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
17 Aug 2015 AP01 Appointment of Mr Shane William Quigley as a director on 1 January 2015
17 Aug 2015 AP01 Appointment of Marie Louise Lang as a director on 1 January 2015
21 Jul 2015 AA Full accounts made up to 28 February 2015
12 May 2015 AP03 Appointment of Mr William George Lodder as a secretary on 12 May 2015
12 May 2015 TM01 Termination of appointment of Arnu Kumar Misra as a director on 12 May 2015
12 May 2015 TM01 Termination of appointment of Stephen Mark Hill as a director on 12 May 2015
16 Apr 2015 CERTNM Company name changed guild acquisition LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
04 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
27 Feb 2015 AD01 Registered office address changed from , Gillibrands Road Skelmersdale, West Lancashire, WN8 9TB to C/O Matalan Limited Matalan Head Office Perimeter Road Knowsley Industrial Park Liverpool L33 7SZ on 27 February 2015
17 Nov 2014 AA Full accounts made up to 1 March 2014
23 May 2014 AP01 Appointment of Mr Stephen Mark Hill as a director