Vans Direct Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Loose, Nicola Jane Carrington, Wastie, Martin Scott, Anderson, Karen, Pocock, Jane at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WASTIE, Martin Scott | 04 January 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOOSE, Nicola Jane Carrington | 01 March 2019 | - | 1 |
ANDERSON, Karen | 04 January 2019 | 01 March 2019 | 1 |
POCOCK, Jane | 23 July 2009 | 04 January 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 July 2020 | |
AA - Annual Accounts | 03 December 2019 | |
RESOLUTIONS - N/A | 15 October 2019 | |
TM01 - Termination of appointment of director | 03 October 2019 | |
TM01 - Termination of appointment of director | 01 August 2019 | |
CS01 - N/A | 23 July 2019 | |
AP03 - Appointment of secretary | 06 March 2019 | |
TM02 - Termination of appointment of secretary | 06 March 2019 | |
MR01 - N/A | 08 February 2019 | |
AD01 - Change of registered office address | 01 February 2019 | |
RESOLUTIONS - N/A | 18 January 2019 | |
PSC07 - N/A | 18 January 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 January 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 January 2019 | |
SH08 - Notice of name or other designation of class of shares | 18 January 2019 | |
TM01 - Termination of appointment of director | 17 January 2019 | |
AP01 - Appointment of director | 17 January 2019 | |
PSC02 - N/A | 17 January 2019 | |
AA01 - Change of accounting reference date | 17 January 2019 | |
TM02 - Termination of appointment of secretary | 17 January 2019 | |
AP03 - Appointment of secretary | 17 January 2019 | |
AP01 - Appointment of director | 16 January 2019 | |
AP01 - Appointment of director | 16 January 2019 | |
AP01 - Appointment of director | 16 January 2019 | |
MA - Memorandum and Articles | 16 January 2019 | |
SH01 - Return of Allotment of shares | 14 January 2019 | |
SH01 - Return of Allotment of shares | 14 January 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 January 2019 | |
RESOLUTIONS - N/A | 11 January 2019 | |
PSC01 - N/A | 03 January 2019 | |
PSC07 - N/A | 03 January 2019 | |
CS01 - N/A | 18 July 2018 | |
AA - Annual Accounts | 23 February 2018 | |
CH01 - Change of particulars for director | 28 November 2017 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 20 January 2017 | |
CS01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 27 July 2016 | |
CH03 - Change of particulars for secretary | 25 February 2016 | |
CH01 - Change of particulars for director | 24 February 2016 | |
CH01 - Change of particulars for director | 24 February 2016 | |
CH03 - Change of particulars for secretary | 24 February 2016 | |
AR01 - Annual Return | 05 September 2015 | |
AD01 - Change of registered office address | 05 September 2015 | |
AA - Annual Accounts | 03 January 2015 | |
AR01 - Annual Return | 24 July 2014 | |
MR04 - N/A | 16 May 2014 | |
AA - Annual Accounts | 18 March 2014 | |
AP01 - Appointment of director | 07 November 2013 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 12 February 2013 | |
RESOLUTIONS - N/A | 08 November 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 November 2012 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 20 March 2012 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 06 April 2011 | |
RESOLUTIONS - N/A | 09 February 2011 | |
SH01 - Return of Allotment of shares | 09 February 2011 | |
TM01 - Termination of appointment of director | 22 October 2010 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
AP01 - Appointment of director | 25 June 2010 | |
AP01 - Appointment of director | 25 June 2010 | |
AA01 - Change of accounting reference date | 18 May 2010 | |
MG01 - Particulars of a mortgage or charge | 01 April 2010 | |
CERTNM - Change of name certificate | 06 November 2009 | |
CONNOT - N/A | 06 November 2009 | |
RESOLUTIONS - N/A | 29 October 2009 | |
CONNOT - N/A | 29 October 2009 | |
NEWINC - New incorporation documents | 23 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 January 2019 | Outstanding |
N/A |
Legal charge | 20 March 2010 | Fully Satisfied |
N/A |