- Company Overview for MANNING TOOLS LIMITED (02550059)
- Filing history for MANNING TOOLS LIMITED (02550059)
- People for MANNING TOOLS LIMITED (02550059)
- Charges for MANNING TOOLS LIMITED (02550059)
- More for MANNING TOOLS LIMITED (02550059)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
05 Dec 2024 | CH01 | Director's details changed for Mr David John Page on 5 December 2024 | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
19 Oct 2023 | PSC07 | Cessation of Jake Robert Bishop as a person with significant control on 19 October 2023 | |
19 Oct 2023 | PSC07 | Cessation of Claire Bishop as a person with significant control on 19 October 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Aug 2023 | PSC01 | Notification of Jake Robert Bishop as a person with significant control on 3 August 2023 | |
04 Aug 2023 | PSC01 | Notification of Claire Bishop as a person with significant control on 3 August 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
21 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
02 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
21 Dec 2020 | CH01 | Director's details changed for Mr David John Page on 20 December 2020 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 May 2020 | PSC04 | Change of details for Mr David John Page as a person with significant control on 4 May 2020 | |
06 May 2020 | CH01 | Director's details changed for Mr David John Page on 6 April 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
06 Mar 2019 | TM02 | Termination of appointment of Susan Biggs as a secretary on 30 April 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Aug 2018 | AD01 | Registered office address changed from Unit D1 Hilton Trading Estate, Hilton Road Lanesfield Wolverhampton WV4 6DW to Granville House 2, Tettenhall Road Wolverhampton WV1 4SB on 15 August 2018 |