Advanced company searchLink opens in new window

MANX COLLECTIONS LIMITED

Company number 02615535

Filter by category

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)
13 Sep 2019 TM02 Termination of appointment of Rachel Anne Bradley as a secretary on 2 September 2019
04 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
13 May 2019 AA Full accounts made up to 31 December 2018
12 Jul 2018 CH01 Director's details changed for Mr Douglas Haddow Grant on 25 May 2018
27 Jun 2018 AP03 Appointment of Mrs Rachel Anne Bradley as a secretary on 15 June 2018
27 Jun 2018 TM02 Termination of appointment of Lesley Anne Crossley as a secretary on 15 June 2018
11 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
07 Jun 2018 AA Full accounts made up to 31 December 2017
05 Feb 2018 CH01 Director's details changed for Mr Douglas Haddow Grant on 24 January 2018
28 Jul 2017 AD01 Registered office address changed from Oak 5 Ground Floor, Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY to Fordbrook Business Centre Marlborough Road Pewsey SN9 5NU on 28 July 2017
15 Jun 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
25 Apr 2017 TM01 Termination of appointment of Juan Timothy Kelly as a director on 28 March 2017
02 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,262,500
01 Jun 2016 AA Full accounts made up to 31 December 2015
20 Oct 2015 AP01 Appointment of Mr Juan Timothy Kelly as a director on 15 October 2015
03 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,262,500
16 May 2015 AA Full accounts made up to 31 December 2014
30 May 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,262,500
16 Apr 2014 AA Full accounts made up to 31 December 2013
02 Aug 2013 AD01 Registered office address changed from Oakf 5 Ground Floor, Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY United Kingdom on 2 August 2013
01 Aug 2013 AD01 Registered office address changed from Part Ground Floor (East Wing) Sandfield House Water Lane Wilmslow Cheshire SK9 5AR on 1 August 2013
21 Jun 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
10 Jun 2013 TM01 Termination of appointment of Wieslaw Bednarczyk as a director