- Company Overview for MANX COLLECTIONS LIMITED (02615535)
- Filing history for MANX COLLECTIONS LIMITED (02615535)
- People for MANX COLLECTIONS LIMITED (02615535)
- Charges for MANX COLLECTIONS LIMITED (02615535)
- More for MANX COLLECTIONS LIMITED (02615535)
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
|
|
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
|
|
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
|
|
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 |