About

Registered Number: 03397832
Date of Incorporation: 03/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Mayfield, Saundby, Retford, Notts, DN22 9ES

 

Items Mail Order Ltd was registered on 03 July 1997 and has its registered office in Notts. Sandiford, Mike, Andrew, Beryl are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDIFORD, Mike 03 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ANDREW, Beryl 03 July 1997 06 September 2019 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 09 September 2019
TM02 - Termination of appointment of secretary 06 September 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
AA - Annual Accounts 02 December 2007
287 - Change in situation or address of Registered Office 10 October 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 09 July 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 26 July 1998
225 - Change of Accounting Reference Date 24 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
287 - Change in situation or address of Registered Office 02 September 1997
287 - Change in situation or address of Registered Office 18 August 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.