MANCHESTER (WS) LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Appointment of Miss India Lauren Jackson as a director on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Gary Thomas Jackson as a director on 2025-02-25

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

28/07/2328 July 2023 Certificate of change of name

View Document

27/07/2327 July 2023 Certificate of change of name

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

17/01/2217 January 2022 Director's details changed for Mr Gary Thomas Jackson on 2022-01-17

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2020-03-31

View Document

17/01/2217 January 2022 Change of details for Mr Gary Thomas Jackson as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 2022-01-17

View Document

22/12/2122 December 2021 Current accounting period shortened from 2021-03-31 to 2020-03-30

View Document

29/09/2129 September 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

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

View Accounts

27/01/2127 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

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

View Accounts

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

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 29/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 29/07/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM SUITE 26G BUILDING 26 ALDERLEY PARK ALDERLEY EDGE CHESHIRE SK10 4TG ENGLAND

View Document

23/05/1923 May 2019 COMPANY NAME CHANGED DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK D LTD CERTIFICATE ISSUED ON 23/05/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN LOWNDES / 30/08/2018

View Document

31/08/1831 August 2018 SECRETARY APPOINTED MR BRIAN LOWNDES

View Document

30/08/1830 August 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY JOHN BURGESS

View Document

07/06/187 June 2018 SECRETARY APPOINTED MR JOHN PAUL BURGESS

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM BARRINGTON HOUSE HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LA UNITED KINGDOM

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR GARY THOMAS JACKSON / 03/05/2018

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

16/05/1616 May 2016 COMPANY NAME CHANGED NO.1 CASTLEFIELD BLOCK D LTD CERTIFICATE ISSUED ON 16/05/16

View Document

13/05/1613 May 2016 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