Nacc Merchandise Ltd was founded on 30 December 1996 with its registered office in Hatfield, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROHN'S & COLITISUK | 01 January 2013 | - | 1 |
BARNES, Peter | 30 December 1996 | 09 April 2006 | 1 |
BROWN, Bradley Donald | 30 December 1996 | 13 January 2005 | 1 |
HARDY, Caroline Anne | 31 January 2013 | 22 August 2014 | 1 |
MITCHELL, Rodney George | 30 December 1996 | 28 February 1998 | 1 |
WILLIAMS, John | 30 December 1996 | 07 December 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 18 May 2020 | |
CS01 - N/A | 20 September 2019 | |
AP01 - Appointment of director | 20 September 2019 | |
TM01 - Termination of appointment of director | 20 September 2019 | |
AUD - Auditor's letter of resignation | 20 September 2019 | |
AA - Annual Accounts | 03 June 2019 | |
TM01 - Termination of appointment of director | 02 January 2019 | |
CH02 - Change of particulars for corporate director | 24 August 2018 | |
CS01 - N/A | 23 August 2018 | |
TM02 - Termination of appointment of secretary | 23 August 2018 | |
PSC05 - N/A | 23 August 2018 | |
AD01 - Change of registered office address | 03 August 2018 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 12 September 2017 | |
AA - Annual Accounts | 23 June 2017 | |
CS01 - N/A | 23 August 2016 | |
AA - Annual Accounts | 25 July 2016 | |
AD01 - Change of registered office address | 30 September 2015 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 30 July 2015 | |
CH04 - Change of particulars for corporate secretary | 02 March 2015 | |
AR01 - Annual Return | 18 September 2014 | |
AA - Annual Accounts | 15 September 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
AP02 - Appointment of corporate director | 20 December 2013 | |
TM01 - Termination of appointment of director | 20 December 2013 | |
TM01 - Termination of appointment of director | 11 November 2013 | |
AP01 - Appointment of director | 11 November 2013 | |
AP01 - Appointment of director | 11 November 2013 | |
AR01 - Annual Return | 22 October 2013 | |
AA - Annual Accounts | 04 October 2013 | |
AUD - Auditor's letter of resignation | 11 December 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 29 August 2012 | |
AR01 - Annual Return | 30 August 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 03 September 2010 | |
CH01 - Change of particulars for director | 03 September 2010 | |
AP01 - Appointment of director | 24 June 2010 | |
AA - Annual Accounts | 07 June 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH04 - Change of particulars for corporate secretary | 14 January 2010 | |
AA - Annual Accounts | 30 June 2009 | |
288b - Notice of resignation of directors or secretaries | 04 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2009 | |
288a - Notice of appointment of directors or secretaries | 06 April 2009 | |
288b - Notice of resignation of directors or secretaries | 03 April 2009 | |
363a - Annual Return | 06 February 2009 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
288b - Notice of resignation of directors or secretaries | 19 November 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 31 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 December 2007 | |
AA - Annual Accounts | 16 October 2007 | |
363s - Annual Return | 15 January 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2006 | |
AA - Annual Accounts | 18 April 2006 | |
363s - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 13 June 2005 | |
288a - Notice of appointment of directors or secretaries | 25 January 2005 | |
363s - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 29 January 2004 | |
AA - Annual Accounts | 12 May 2003 | |
363s - Annual Return | 31 January 2003 | |
AA - Annual Accounts | 24 April 2002 | |
288b - Notice of resignation of directors or secretaries | 06 February 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
363s - Annual Return | 05 February 2002 | |
AA - Annual Accounts | 25 April 2001 | |
395 - Particulars of a mortgage or charge | 21 April 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 26 May 2000 | |
363s - Annual Return | 25 January 2000 | |
AA - Annual Accounts | 08 October 1999 | |
363s - Annual Return | 28 January 1999 | |
AA - Annual Accounts | 28 May 1998 | |
363s - Annual Return | 26 January 1998 | |
NEWINC - New incorporation documents | 30 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 April 2001 | Fully Satisfied |
N/A |