MANLEY DRAINAGE LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewChange of details for Kirsty Cade as a person with significant control on 2025-07-21

View Document

22/07/2522 July 2025 NewChange of details for Mr Simon Manley as a person with significant control on 2025-07-21

View Document

16/07/2516 July 2025 NewRegistered 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

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY CADE

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN MANLEY / 14/10/2016

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN MANLEY / 09/03/2016

View Document

29/02/1629 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN MANLEY / 24/09/2014

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN

View Document

27/05/1427 May 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 4 ST PEGA CLOSE CROWLAND PETERBOROUGH PE6 0NP UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN MANLEY / 18/02/2013

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 17 THIRLMERE ROAD WIGSTON LEICESTER LEICESTERSHIRE LE18 3RS UNITED KINGDOM

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY CORRY MANLEY

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/08/1231 August 2012 31/08/12 STATEMENT OF CAPITAL GBP 4

View Document

24/02/1224 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1111 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 17 THIRLMERE ROAD WIGSTON LEICESTERSHIRE LE18 3RS UNITED KINGDOM

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN MANLEY / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/05/0911 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0911 May 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 17 THIRLMERE ROAD WIGSTON LE18 3RS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document


More Company Information


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