MAINLINE MENSWEAR HOLDINGS LIMITED
Company number 08933812
- Company Overview for MAINLINE MENSWEAR HOLDINGS LIMITED (08933812)
- Filing history for MAINLINE MENSWEAR HOLDINGS LIMITED (08933812)
- People for MAINLINE MENSWEAR HOLDINGS LIMITED (08933812)
- Registers for MAINLINE MENSWEAR HOLDINGS LIMITED (08933812)
- More for MAINLINE MENSWEAR HOLDINGS LIMITED (08933812)
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) |
---|---|---|---|
23 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
14 Mar 2018 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
07 Nov 2017 | AA | Full accounts made up to 28 January 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
14 Mar 2017 | CH01 | Director's details changed for Mr Brian Michael Small on 14 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Mr Peter Alan Cowgill on 14 March 2017 | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 30 January 2016 | |
26 May 2016 | CH01 | Director's details changed for Mr Stuart Jason Hicks on 26 May 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
13 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
05 Nov 2015 | AP03 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 | |
05 Nov 2015 | TM02 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
11 Mar 2015 | AD03 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
11 Mar 2015 | AD02 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
28 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 January 2015 | |
01 Oct 2014 | AP03 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 | |
01 Jul 2014 | TM01 | Termination of appointment of Barry Bown as a director | |
15 Apr 2014 | AP01 | Appointment of Peter Alan Cowgill as a director | |
15 Apr 2014 | AP03 | Appointment of Jane Marie Brisley as a secretary | |
15 Apr 2014 | AP01 | Appointment of Barry Colin Bown as a director | |
15 Apr 2014 | AP01 | Appointment of Mr Brian Michael Small as a director | |
11 Apr 2014 | AD01 | Registered office address changed from 19 Box Hill Scarborough YO12 5NQ United Kingdom on 11 April 2014 |