- Company Overview for J. MANNY LIMITED (04900887)
- Filing history for J. MANNY LIMITED (04900887)
- People for J. MANNY LIMITED (04900887)
- Charges for J. MANNY LIMITED (04900887)
- More for J. MANNY LIMITED (04900887)
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
|
|
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
|
|
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 |