Haus Marketing & Distribution Ltd was registered on 28 October 1994 with its registered office in Stoke On Trent in Staffordshire, it's status in the Companies House registry is set to "Active". Haus Marketing & Distribution Ltd has 7 directors listed as Shelley, Paul, Clowes, Philip, Rhodes, Anna Marie, Shelley, Paul, Boulton, Anthony John, Boulton, Lynne Brenda, Shelley, Alison Dawn in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHELLEY, Paul | 04 October 2004 | - | 1 |
BOULTON, Anthony John | 31 December 1994 | 04 October 2004 | 1 |
BOULTON, Lynne Brenda | 31 December 1994 | 01 August 2000 | 1 |
SHELLEY, Alison Dawn | 29 October 2014 | 16 February 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLOWES, Philip | 04 October 2004 | 31 May 2019 | 1 |
RHODES, Anna Marie | 01 August 2000 | 13 June 2001 | 1 |
SHELLEY, Paul | 13 June 2001 | 04 October 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 01 July 2019 | |
TM02 - Termination of appointment of secretary | 31 May 2019 | |
CH01 - Change of particulars for director | 21 March 2019 | |
CS01 - N/A | 20 February 2019 | |
AA - Annual Accounts | 11 September 2018 | |
SH03 - Return of purchase of own shares | 26 March 2018 | |
TM01 - Termination of appointment of director | 21 February 2018 | |
CS01 - N/A | 15 February 2018 | |
AA - Annual Accounts | 08 June 2017 | |
CS01 - N/A | 14 February 2017 | |
CS01 - N/A | 03 November 2016 | |
AA - Annual Accounts | 22 June 2016 | |
AR01 - Annual Return | 26 November 2015 | |
AA - Annual Accounts | 22 May 2015 | |
AP01 - Appointment of director | 15 May 2015 | |
RESOLUTIONS - N/A | 13 May 2015 | |
AR01 - Annual Return | 02 December 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 29 October 2013 | |
AA - Annual Accounts | 21 May 2013 | |
AR01 - Annual Return | 22 November 2012 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 21 November 2011 | |
AA - Annual Accounts | 15 July 2011 | |
AR01 - Annual Return | 19 November 2010 | |
CH03 - Change of particulars for secretary | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
RESOLUTIONS - N/A | 03 June 2010 | |
SH01 - Return of Allotment of shares | 03 June 2010 | |
AA - Annual Accounts | 03 June 2010 | |
AR01 - Annual Return | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
AAMD - Amended Accounts | 24 August 2009 | |
AA - Annual Accounts | 14 May 2009 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 12 June 2008 | |
363a - Annual Return | 30 October 2007 | |
AA - Annual Accounts | 29 August 2007 | |
RESOLUTIONS - N/A | 14 August 2007 | |
RESOLUTIONS - N/A | 14 August 2007 | |
123 - Notice of increase in nominal capital | 14 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 2007 | |
287 - Change in situation or address of Registered Office | 09 August 2007 | |
363a - Annual Return | 17 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2006 | |
AA - Annual Accounts | 23 June 2006 | |
363a - Annual Return | 18 November 2005 | |
AA - Annual Accounts | 27 July 2005 | |
AA - Annual Accounts | 18 January 2005 | |
363s - Annual Return | 25 November 2004 | |
288a - Notice of appointment of directors or secretaries | 13 October 2004 | |
288a - Notice of appointment of directors or secretaries | 13 October 2004 | |
287 - Change in situation or address of Registered Office | 13 October 2004 | |
288b - Notice of resignation of directors or secretaries | 13 October 2004 | |
288b - Notice of resignation of directors or secretaries | 13 October 2004 | |
CERTNM - Change of name certificate | 11 October 2004 | |
287 - Change in situation or address of Registered Office | 16 September 2004 | |
363s - Annual Return | 24 October 2003 | |
AA - Annual Accounts | 23 September 2003 | |
395 - Particulars of a mortgage or charge | 08 July 2003 | |
363s - Annual Return | 18 December 2002 | |
AUD - Auditor's letter of resignation | 27 November 2002 | |
AA - Annual Accounts | 22 July 2002 | |
287 - Change in situation or address of Registered Office | 08 May 2002 | |
363s - Annual Return | 05 November 2001 | |
288b - Notice of resignation of directors or secretaries | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2001 | |
AA - Annual Accounts | 07 July 2001 | |
395 - Particulars of a mortgage or charge | 24 January 2001 | |
363s - Annual Return | 03 November 2000 | |
AA - Annual Accounts | 08 September 2000 | |
288b - Notice of resignation of directors or secretaries | 23 August 2000 | |
288b - Notice of resignation of directors or secretaries | 15 August 2000 | |
288a - Notice of appointment of directors or secretaries | 15 August 2000 | |
363s - Annual Return | 05 November 1999 | |
AA - Annual Accounts | 20 August 1999 | |
287 - Change in situation or address of Registered Office | 21 May 1999 | |
363s - Annual Return | 19 November 1998 | |
AA - Annual Accounts | 06 August 1998 | |
363s - Annual Return | 18 November 1997 | |
395 - Particulars of a mortgage or charge | 01 November 1997 | |
AA - Annual Accounts | 09 September 1997 | |
363s - Annual Return | 29 November 1996 | |
AA - Annual Accounts | 27 September 1996 | |
SA - Shares agreement | 12 May 1996 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 12 May 1996 | |
MEM/ARTS - N/A | 22 April 1996 | |
88(2)P - N/A | 17 April 1996 | |
RESOLUTIONS - N/A | 15 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 1996 | |
363s - Annual Return | 10 November 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 January 1995 | |
MEM/ARTS - N/A | 20 January 1995 | |
288 - N/A | 20 January 1995 | |
288 - N/A | 20 January 1995 | |
288 - N/A | 20 January 1995 | |
287 - Change in situation or address of Registered Office | 20 January 1995 | |
CERTNM - Change of name certificate | 11 January 1995 | |
NEWINC - New incorporation documents | 28 October 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 04 July 2003 | Outstanding |
N/A |
Mortgage debenture | 18 January 2001 | Outstanding |
N/A |
First fixed and floating charge | 30 October 1997 | Fully Satisfied |
N/A |