- Company Overview for MANETTE LIMITED (05283532)
- Filing history for MANETTE LIMITED (05283532)
- People for MANETTE LIMITED (05283532)
- More for MANETTE LIMITED (05283532)
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) |
---|---|---|---|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | CH01 | Director's details changed for Mr David Jonathan Macleod Calder on 1 August 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from Carr House 8 Hawley Road Hinckley Leicestershire LE10 0PR to Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL on 5 August 2015 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
31 Jan 2012 | AP01 | Appointment of Mr Ian James Pugh as a director | |
31 Jan 2012 | AP01 | Appointment of Mr Ian James Pugh as a director | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
02 Dec 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Sep 2010 | TM01 | Termination of appointment of Leigh Mase as a director | |
01 Sep 2010 | TM02 | Termination of appointment of Guy Bessette as a secretary | |
01 Sep 2010 | TM01 | Termination of appointment of Manon Duplantie as a director | |
01 Sep 2010 | TM01 | Termination of appointment of Guy Bessette as a director | |
29 Jul 2010 | AP01 | Appointment of Mr David Jonathan Macleod Calder as a director | |
13 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Guy Bessette on 17 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Manon Duplantie on 17 October 2009 | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |