F.C. MANSER AND SON LIMITED

Company Documents

DateDescription
22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 CURREXT FROM 31/10/2018 TO 30/04/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM COLEHAM HEAD SHREWSBURY SHROPSHIRE SY3 7BJ

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / SONYA LORRAINE MANSER / 31/12/2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SONYA LORRAINE MANSER / 31/12/2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW DUNHAM MANSER / 31/12/2014

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/08/135 August 2013 31/10/12 PARTIAL EXEMPTION

View Document

05/02/135 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/05/1127 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/04/101 April 2010 31/12/09 FULL LIST AMEND

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/05/0918 May 2009 GBP IC 19117/18130 30/04/09 GBP SR 987@1=987

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 CAPITALS NOT ROLLED UP

View Document

31/03/0931 March 2009 CAPITALS NOT ROLLED UP

View Document

31/03/0931 March 2009 CAPITALS NOT ROLLED UP

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY MARK MANSER

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY PAUL MANSER

View Document

25/02/0925 February 2009 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0917 February 2009 GBP IC 27300/25430 10/06/08 GBP SR 1870@1=1870

View Document

17/02/0917 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/02/0917 February 2009 ALTER MEMORANDUM 10/06/2008

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/07/084 July 2008 SECRETARY APPOINTED SONYA LORRAINE MANSER

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MANSER

View Document

09/05/089 May 2008 DIRECTOR APPOINTED SONYA LORRAINE MANSER

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 £ SR 900@1 01/05/05

View Document

06/09/066 September 2006 £ IC 27300/26400 01/05/06 £ SR 900@1=900

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/08/0423 August 2004 £ IC 28200/27300 01/05/04 £ SR 900@1=900

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS; AMEND

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/07/035 July 2003 £ IC 30000/29100 31/05/03 £ SR 900@1=900

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 53-54 WYLE COP SHREWSBURY SHROPSHIRE SY1 1XJ

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/0230 April 2002 £ IC 30000/29100 05/04/02 £ SR 900@1=900

View Document

18/03/0218 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/10/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

31/01/9831 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 NEW SECRETARY APPOINTED

View Document

24/05/9524 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

06/03/956 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/02/9520 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED

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

19/11/9419 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/03/9218 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM: 15 BELMONT SHREWSBURY SHROPSHIRE SY1 1TE

View Document

12/04/9112 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

10/01/8910 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 WD 12/09/88 AD 04/07/88--------- PREMIUM £ SI 10000@1=10000 £ IC 20000/30000

View Document

11/07/8811 July 1988 VARYING SHARE RIGHTS AND NAMES E 040788

View Document

13/11/8713 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

02/11/872 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8716 July 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

09/05/869 May 1986 RETURN MADE UP TO 13/02/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

09/05/869 May 1986 ANNUAL ACCOUNTS MADE UP DATE 30/04/85

View Document

17/05/8517 May 1985 ANNUAL ACCOUNTS MADE UP DATE 30/04/84

View Document

03/10/843 October 1984 ANNUAL ACCOUNTS MADE UP DATE 30/04/83

View Document

24/05/7924 May 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information