Advanced company searchLink opens in new window

T.MANNERS & SONS LIMITED

Company number 00143125

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 May 2021 TM01 Termination of appointment of Martin John Wheelhouse as a director on 30 April 2021
06 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
02 Nov 2020 PSC05 Change of details for Manners Holdings Limited as a person with significant control on 26 October 2020
27 Aug 2020 MR04 Satisfaction of charge 7 in full
12 Aug 2020 AA Full accounts made up to 31 December 2019
15 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
28 May 2019 AA Full accounts made up to 31 December 2018
27 Feb 2019 AP01 Appointment of Mr Wayne Harris as a director on 1 January 2019
18 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
28 Jun 2018 AA Full accounts made up to 31 December 2017
18 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
18 Oct 2017 AD02 Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to 3 Kingfisher Court Stockton-on-Tees TS18 3EX
15 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2017 AA Full accounts made up to 31 December 2016
30 Mar 2017 AP01 Appointment of Mrs Kathleen Mary Charlton Manners as a director on 1 September 2016
30 Mar 2017 TM01 Termination of appointment of Patricia Anne King as a director on 28 July 2016
29 Nov 2016 CS01 Confirmation statement made on 6 October 2016 with updates
16 Sep 2016 AA Full accounts made up to 31 December 2015
07 Sep 2016 AP01 Appointment of Mr Ian Robert Manners as a director on 1 September 2016
02 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3,000
20 May 2015 MR01 Registration of charge 001431250012, created on 7 May 2015
17 Apr 2015 AA Full accounts made up to 31 December 2014
10 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3,000
30 Apr 2014 AA Full accounts made up to 31 December 2013
06 Feb 2014 TM01 Termination of appointment of Anne Manners as a director