CADMAN & MANPEN SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewDirector's details changed for Mr Richard James Bedford on 2025-08-18

View Document

19/08/2519 August 2025 NewChange of details for Mr Richard James Bedford as a person with significant control on 2025-08-18

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/11/221 November 2022 Change of details for Mr Richard James Bedford as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

01/11/221 November 2022 Director's details changed for Mr Richard James Bedford on 2022-11-01

View Document

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

View Accounts

24/01/2224 January 2022 Registration of charge 009775760002, created on 2022-01-13

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Termination of appointment of Christopher Gregory as a director on 2021-09-20

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

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

View Accounts

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

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

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR NEIL FAIRHURST

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

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

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

08/09/168 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

04/11/154 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BEDFORD / 12/06/2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BEDFORD / 12/06/2015

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR RICHARD JAMES BEDFORD

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER GREGORY

View Document

27/09/1127 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN GERMON

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD ROLLISSON

View Document

27/09/1127 September 2011 SECRETARY APPOINTED MR RICHARD BEDFORD

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MATTHEW ALEXANDER BEDFORD

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEDFORD

View Document

16/03/1016 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GERMON / 20/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAY BEDFORD / 20/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BEDFORD / 20/02/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED FAY BEDFORD

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED BRIAN GERMON

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL BEDFORD

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED RICHARD JAMES BEDFORD

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0721 June 2007 COMPANY NAME CHANGED MANPEN SYSTEMS(PLASTERING)LIMITE D CERTIFICATE ISSUED ON 21/06/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 89 CHORLEY ROAD SWINTON MANCHESTER LANCASHIRE M27 4AA

View Document

13/03/0213 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 14-16 WHARF RD SALE CHESHIRE M33 2AF

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

24/02/9424 February 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9328 February 1993 RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

11/03/9211 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

26/05/8926 May 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

14/03/8814 March 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

01/05/861 May 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

20/04/7020 April 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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