Advanced company searchLink opens in new window

MANTLE FARM (WYMESWOLD) LIMITED

Company number 02702063

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)
01 May 1996 288 Secretary's particulars changed
01 May 1996 363a Return made up to 13/03/96; full list of members
22 Jan 1996 AA Full accounts made up to 31 March 1995
06 Jun 1995 395 Particulars of mortgage/charge
13 Apr 1995 AA Full accounts made up to 31 March 1994
23 Mar 1995 363x Return made up to 13/03/95; full list of members
17 Feb 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
20 Jan 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
11 May 1994 287 Registered office changed on 11/05/94 from: 41 biggin street loughborough leicestershire LE11 1UA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/05/94 from: 41 biggin street loughborough leicestershire LE11 1UA
03 May 1994 AA Accounts for a small company made up to 31 March 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 March 1993
08 Apr 1994 363x Return made up to 13/03/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 13/03/94; full list of members
04 Apr 1993 363x Return made up to 13/03/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 13/03/93; full list of members
20 May 1992 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
18 May 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
18 May 1992 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
18 May 1992 287 Registered office changed on 18/05/92 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/05/92 from: 2 baches street london N1 6UB
14 May 1992 CERTNM Company name changed depthpower LIMITED\certificate issued on 15/05/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed depthpower LIMITED\certificate issued on 15/05/92
31 Mar 1992 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation