DAVID MANNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

13/05/2413 May 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

12/12/2312 December 2023 Accounts for a small company made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

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

View Accounts

16/12/2016 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

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

View Accounts

18/11/1818 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

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

View Accounts

07/12/177 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

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

View Accounts

10/01/1710 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/09/2016

View Document

22/12/1622 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

14/12/1514 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

12/10/1512 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

25/11/1425 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

08/10/148 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

12/12/1312 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/10/134 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE MANNERS / 01/09/2011

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAITLAND MANNERS / 01/09/2011

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS KATE MANNERS / 01/09/2011

View Document

29/05/1329 May 2013 SECTION 519

View Document

11/12/1211 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE MANNERS / 01/09/2011

View Document

11/10/1111 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

04/10/114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATE STEWART / 08/04/2011

View Document

08/04/118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / KATE STEWART / 08/04/2011

View Document

12/01/1112 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATE STEWART / 20/03/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KATE STEWART / 20/03/2009

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/12/031 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

04/05/994 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9818 May 1998 AUDITOR'S RESIGNATION

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 NC INC ALREADY ADJUSTED 31/03/97

View Document

14/04/9714 April 1997 ADOPT MEM AND ARTS 31/03/97

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 £ NC 1000/50000 31/03/97

View Document

14/04/9714 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/97

View Document

14/04/9714 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/97

View Document

12/04/9712 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

29/09/9529 September 1995 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