MANANA FLATLETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Director's details changed for Dr Suzanne Jane Dilly on 2025-05-29

View Document

29/05/2529 May 2025 Director's details changed for Dr Suzanne Jane Dilly on 2025-05-29

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-29 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/06/2323 June 2023 Registered office address changed from 73 Maudlin Drive Teignmouth Devon TQ14 8SB England to Trebourne Grove Lane Yatton Keynell Chippenham SN14 7BS on 2023-06-23

View Document

19/06/2319 June 2023 Termination of appointment of Elizabeth Mary Snookes as a director on 2023-06-07

View Document

19/06/2319 June 2023 Appointment of Dr Suzanne Jane Dilly as a director on 2023-06-19

View Document

19/06/2319 June 2023 Appointment of Miss Karen Louise Maddocks as a director on 2023-06-19

View Document

19/06/2319 June 2023 Termination of appointment of Elizabeth Mary Snookes as a secretary on 2023-06-07

View Document

19/06/2319 June 2023 Appointment of Miss Julia Susan Maddocks as a director on 2023-06-19

View Document

17/06/2317 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CESSATION OF EXECUTORS OF BARBARA MARY MADDOCKS AS A PSC

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

05/10/165 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 16 SOUTH STREET TORQUAY DEVON TQ2 5AB

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA MADDOCKS

View Document

17/09/1517 September 2015 SECRETARY APPOINTED MRS ELIZABETH MARY SNOOKES

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, SECRETARY BARBARA MADDOCKS

View Document

12/06/1512 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY MADDOCKS / 29/05/2012

View Document

21/06/1221 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY MADDOCKS / 29/05/2012

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / BARBARA MARY MADDOCKS / 29/05/2012

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY SNOOKES / 29/05/2011

View Document

01/07/111 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY MADDOCKS / 29/05/2011

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 29/05/10 NO CHANGES

View Document

18/09/0918 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/07/983 July 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/10/959 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 AUDITOR'S RESIGNATION

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/06/9317 June 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/08/925 August 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 NC INC ALREADY ADJUSTED 06/10/89 06/10/89

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/06/9014 June 1990 NC INC ALREADY ADJUSTED 10/10/89

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/11/891 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/02/885 February 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/10/862 October 1986 ANNUAL RETURN MADE UP TO 08/09/86

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