- Company Overview for T.MANNERS & SONS LIMITED (00143125)
- Filing history for T.MANNERS & SONS LIMITED (00143125)
- People for T.MANNERS & SONS LIMITED (00143125)
- Charges for T.MANNERS & SONS LIMITED (00143125)
- More for T.MANNERS & SONS LIMITED (00143125)
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
|
|
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
|
|
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
|
|
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 |