Advanced company searchLink opens in new window

J. MANNY LIMITED

Company number 04900887

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)
21 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with updates
21 Oct 2021 PSC04 Change of details for Mr James Alexander Manny as a person with significant control on 15 February 2021
10 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
05 Aug 2021 AP01 Appointment of Mr Derek Keith Thomas as a director on 1 August 2021
05 Aug 2021 AP01 Appointment of Mr Simon Anthony Michael Hurford as a director on 1 August 2021
30 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
25 Mar 2021 AD01 Registered office address changed from Unit 3 Varlin Court Western Industrial Estate Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1BQ to Unit 5 Varlin Court Western Industrial Estate Caerphilly CF83 1BQ on 25 March 2021
19 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with updates
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
04 Oct 2019 CS01 Confirmation statement made on 16 September 2019 with updates
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
09 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
19 Oct 2016 AP01 Appointment of Nicola Oliver as a director on 1 October 2016
14 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
30 Jun 2015 AD01 Registered office address changed from Unit 1 New Premier Buildings Newport Road Bedwas Caerphilly Mid Glamorgan CF83 8YE Wales to Unit 3 Varlin Court Western Industrial Estate Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1BQ on 30 June 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Apr 2015 AD01 Registered office address changed from Evans Business Centre Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BE to Unit 1 New Premier Buildings Newport Road Bedwas Caerphilly Mid Glamorgan CF83 8YE on 16 April 2015
10 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
23 Jun 2014 AP03 Appointment of Mrs Kelly Ann Manny as a secretary
23 Jun 2014 TM02 Termination of appointment of James Manny as a secretary