Advanced company searchLink opens in new window

MANNINGS FACILITIES MANAGEMENT LIMITED

Company number 02878565

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)
13 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
03 Jan 2018 AA Audited abridged accounts made up to 31 March 2017
20 Dec 2017 MR01 Registration of charge 028785650003, created on 13 December 2017
12 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
10 Jan 2017 AA Accounts for a small company made up to 31 March 2016
23 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
02 Jan 2016 AA Accounts for a small company made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 28 January 2015
  • GBP 10,000
11 Jan 2015 AA Accounts for a small company made up to 31 March 2014
23 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 8,500
04 Jan 2014 AA Accounts for a small company made up to 31 March 2013
20 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 8,500
20 Dec 2013 CH01 Director's details changed for Mr Terence Peter Knowles on 21 August 2013
20 Dec 2013 CH03 Secretary's details changed for Mr Terence Peter Knowles on 21 August 2013
05 Jan 2013 AA Accounts for a small company made up to 31 March 2012
21 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a small company made up to 31 March 2011
29 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
05 Jan 2011 AA Accounts for a small company made up to 31 March 2010
30 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
17 Mar 2010 AA Accounts for a small company made up to 31 March 2009
05 Jan 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Mr Robert Anthony Chamberlain on 1 December 2009
05 Jun 2009 287 Registered office changed on 05/06/2009 from oxford house north road, combe down bath avon BA2 5HW