Advanced company searchLink opens in new window

MANUTECH MANUFACTURING LIMITED

Company number 06968523

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 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
26 Mar 2012 AD01 Registered office address changed from 6 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RF on 26 March 2012
15 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
10 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
23 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Aug 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
26 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Mrs Kerina Gwendoline Wedlake on 21 July 2010
26 Jul 2010 CH01 Director's details changed for Paul Francis Mitchell on 21 July 2010
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100
29 Aug 2009 288a Director appointed paul francis mitchell
29 Aug 2009 287 Registered office changed on 29/08/2009 from highland house mayflower close chandlers ford hampshire SO53 4AR united kingdom
21 Jul 2009 NEWINC Incorporation