MANAWYDAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

18/03/2518 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/05/2331 May 2023 Notification of Clodagh Masters as a person with significant control on 2023-05-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

20/12/2220 December 2022 Change of details for Mr Simon Mcclean as a person with significant control on 2022-12-20

View Document

02/02/222 February 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/01/215 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

23/12/2023 December 2020 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/2012 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCCLEAN / 12/12/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLODAGH MASTERS / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MRS CLODAGH MASTERS

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 186 THORPE ROAD NORWICH NR1 1TJ ENGLAND

View Document

03/08/173 August 2017 PREVEXT FROM 28/02/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

08/03/168 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 210B THORPE ROAD NORWICH NR1 1TP

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 186 THORPE ROAD NORWICH NORFOLK NR1 1TJ ENGLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

01/03/151 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

01/03/151 March 2015 REGISTERED OFFICE CHANGED ON 01/03/2015 FROM 210B THORPE ROAD NORWICH NR1 1TP ENGLAND

View Document

01/03/151 March 2015 REGISTERED OFFICE CHANGED ON 01/03/2015 FROM BURNHAM BEECHES FIELD STREET VALLEY HOLYHEAD GWYNEDD LL65 3EG

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCCLEAN / 01/08/2013

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 78 NIGHTINGALE LANE WANDSWORTH LONDON SW12 8NR

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON MCCLEAN

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

06/09/126 September 2012 SECOND FILING WITH MUD 28/02/12 FOR FORM AR01

View Document

27/06/1227 June 2012 COMPANY NAME CHANGED DOBSON-GREY (PRINCES RISBOROUGH) LIMITED CERTIFICATE ISSUED ON 27/06/12

View Document

14/06/1214 June 2012 CHANGE OF NAME 11/01/2012

View Document

07/06/127 June 2012 COMPANY BUSINESS/SELL ALL SHARES 01/12/2011

View Document

25/05/1225 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR KERI GREY

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM, PORTON HOUSE BIRMINGHAM ROAD, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 0AQ, ENGLAND

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED SIMON MCCLEAN

View Document

14/12/1114 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1128 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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