MANLEY DRAINAGE LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Change of details for Kirsty Cade as a person with significant control on 2025-07-21 |
22/07/2522 July 2025 New | Change of details for Mr Simon Manley as a person with significant control on 2025-07-21 |
16/07/2516 July 2025 New | Registered office address changed from 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX to 36 Tyndall Court Lynch Wood Peterborough PE2 6LR on 2025-07-16 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with no updates |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/04/1812 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY CADE |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
13/03/1713 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN MANLEY / 14/10/2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN MANLEY / 09/03/2016 |
29/02/1629 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/09/1424 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN MANLEY / 24/09/2014 |
23/07/1423 July 2014 | REGISTERED OFFICE CHANGED ON 23/07/2014 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN |
27/05/1427 May 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/06/1311 June 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
11/06/1311 June 2013 | REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 4 ST PEGA CLOSE CROWLAND PETERBOROUGH PE6 0NP UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
25/02/1325 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN MANLEY / 18/02/2013 |
25/02/1325 February 2013 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 17 THIRLMERE ROAD WIGSTON LEICESTER LEICESTERSHIRE LE18 3RS UNITED KINGDOM |
31/08/1231 August 2012 | APPOINTMENT TERMINATED, SECRETARY CORRY MANLEY |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
31/08/1231 August 2012 | 31/08/12 STATEMENT OF CAPITAL GBP 4 |
24/02/1224 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
26/05/1126 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/03/1111 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
20/01/1120 January 2011 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 17 THIRLMERE ROAD WIGSTON LEICESTERSHIRE LE18 3RS UNITED KINGDOM |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN MANLEY / 29/03/2010 |
29/03/1029 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/05/0911 May 2009 | LOCATION OF DEBENTURE REGISTER |
11/05/0911 May 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | LOCATION OF REGISTER OF MEMBERS |
11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 17 THIRLMERE ROAD WIGSTON LE18 3RS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | NEW DIRECTOR APPOINTED |
13/03/0713 March 2007 | NEW SECRETARY APPOINTED |
23/02/0723 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/02/0723 February 2007 | SECRETARY RESIGNED |
23/02/0723 February 2007 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company