MANILVA (CONTRACTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/01/244 January 2024 Registered office address changed from 22-24 Westway Caterham Surrey CR3 5TP England to Manilva House 2-6 London Road Caterham Surrey CR3 5PQ on 2024-01-04

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Registration of charge 027666170005, created on 2023-05-15

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Director's details changed for Mr Steven Anthony Falzon on 2022-02-01

View Document

01/02/221 February 2022 Change of details for Mr Steven Anthony Falzon as a person with significant control on 2022-02-01

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

11/11/2111 November 2021 Change of details for Mr Steven Anthony Falzon as a person with significant control on 2021-11-09

View Document

11/11/2111 November 2021 Director's details changed for Mr Steven Anthony Falzon on 2021-11-09

View Document

11/11/2111 November 2021 Change of details for Mrs Louisa Vivien Falzon as a person with significant control on 2021-11-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 20/11/13 FULL LIST AMEND

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/11/12

View Document

11/03/2011 March 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/11/15

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/11/14

View Document

18/02/2018 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/11/2016

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY FALZON / 09/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY FALZON / 09/12/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY FALZON / 09/12/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 SECRETARY APPOINTED MRS LOUISA FALZON

View Document

13/03/1913 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/11/1621 November 2016 20/11/16 STATEMENT OF CAPITAL GBP 1300

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM, 182 ROWAN ROAD, LONDON, SW16 5HX

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/11/1526 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/11/1425 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM, 5 ROBIN HOOD LANE, SUTTON, SURREY, SM1 2SW

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR LAZZARO FALZON

View Document

14/12/1214 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/05/1210 May 2012 10/05/12 STATEMENT OF CAPITAL GBP 2

View Document

10/05/1210 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/01/1210 January 2012 01/06/10 STATEMENT OF CAPITAL GBP 11300

View Document

05/01/125 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

16/05/1116 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/01/1121 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM, MILL HOUSE 58 GUILDFORD STREET, CHERTSEY, SURREY, KT16 9BE

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR STEVEN FALZON

View Document

06/05/106 May 2010 CURREXT FROM 31/12/2009 TO 31/05/2010

View Document

07/12/097 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAZZARO FALZON / 20/11/2009

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR SALVATORE FALZON

View Document

09/12/089 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY LAZZARO FALZON

View Document

19/09/0819 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: PENNYFARTHING HOUSE, 560 BRIGHTON ROAD, SOUTH CROYDON, SURREY. CR2 6AW

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 £ NC 1000/10000 18/12/04

View Document

24/01/0524 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0524 January 2005 NC INC ALREADY ADJUSTED 18/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

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

View Document

23/02/0023 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0023 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

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

View Document

21/12/9821 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9718 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/11/9425 November 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/08/947 August 1994 EXEMPTION FROM APPOINTING AUDITORS 28/07/94

View Document

28/02/9428 February 1994 Certificate of change of name

View Document

28/02/9428 February 1994 Certificate of change of name

View Document

28/02/9428 February 1994 Certificate of change of name

View Document

28/02/9428 February 1994 COMPANY NAME CHANGED KROSSKING LIMITED CERTIFICATE ISSUED ON 01/03/94

View Document

18/01/9418 January 1994 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93 FROM: 106 BRIGHTON ROAD, PURLEY. SURREY., CR8 4DB

View Document

28/01/9328 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 ALTER MEM AND ARTS 13/01/93

View Document

20/11/9220 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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