- Company Overview for MATALAN DIRECT LIMITED (08420456)
- Filing history for MATALAN DIRECT LIMITED (08420456)
- People for MATALAN DIRECT LIMITED (08420456)
- Charges for MATALAN DIRECT LIMITED (08420456)
- More for MATALAN DIRECT LIMITED (08420456)
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
|
|
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
|
|
27 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
04 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
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 |