- 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) |
---|---|---|---|
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
25 May 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | AD01 | Registered office address changed from D1 Hilton Trading Estate, Hilton Road Lanesfield Wolverhampton WV4 6DW England to Unit D1 Hilton Trading Estate, Hilton Road Lanesfield Wolverhampton WV4 6DW on 10 February 2015 | |
12 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Apr 2014 | AD01 | Registered office address changed from Unit D10 North Road Hilton Trading Estate Hilton Road Wolverhampton West Midlands WV4 6DW on 28 April 2014 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
08 Aug 2013 | CH01 | Director's details changed for Mr David John Page on 27 July 2013 | |
12 Jul 2013 | CH01 | Director's details changed for Mr David John Page on 5 July 2013 | |
12 Jul 2013 | CH01 | Director's details changed for Mr David John Page on 5 July 2013 | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
25 Jan 2013 | TM02 | Termination of appointment of Royston Bishop as a secretary | |
25 Jan 2013 | AP03 | Appointment of Mrs Susan Biggs as a secretary | |
14 Aug 2012 | CH03 | Secretary's details changed for Mr Royston Stanley Bishop on 14 August 2011 | |
14 Aug 2012 | CH03 | Secretary's details changed for Mr Royston Stanley Bishop on 14 August 2012 | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
10 Nov 2010 | AD04 | Register(s) moved to registered office address |