MANETTE LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewNotification of Eurofixauto Uk Limited as a person with significant control on 2025-07-31

View Document

05/08/255 August 2025 NewCessation of Agc Uk Holdings Ltd as a person with significant control on 2025-07-31

View Document

05/08/255 August 2025 NewCessation of Tingo Holdings Ltd as a person with significant control on 2025-07-31

View Document

05/08/255 August 2025 NewCessation of 530714Bc Holdings Ltd as a person with significant control on 2025-07-31

View Document

05/08/255 August 2025 NewNotification of Agc Uk Holdings Ltd as a person with significant control on 2025-07-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

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

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

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

View Accounts

13/11/1713 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / 530714 B.C. LTD / 01/08/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / TINGO MANAGEMENT LTD / 01/01/2017

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CALDER

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN MACLEOD CALDER / 01/08/2015

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM CARR HOUSE 8 HAWLEY ROAD HINCKLEY LEICESTERSHIRE LE10 0PR

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1214 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR IAN JAMES PUGH

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR IAN JAMES PUGH

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/119 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR MANON DUPLANTIE

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY GUY BESSETTE

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR LEIGH MASE

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR GUY BESSETTE

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR DAVID JONATHAN MACLEOD CALDER

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANON DUPLANTIE / 17/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY BESSETTE / 17/10/2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: UNIT 6, SALISBURY HOUSE WHEATFIELD WAY HINCKLEY LE10 1YG

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 COMPANY NAME CHANGED FIX AUTO (UK) LIMITED CERTIFICATE ISSUED ON 25/01/05

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information