MANLEY & PITCHER CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Change of details for Mr Matthew Manley as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Director's details changed for Mrs Debra Manley on 2025-04-04

View Document

07/04/257 April 2025 Change of details for Mrs Debra Manley as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Registered office address changed from C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE United Kingdom to Unit 6, Woodland Farm Shortthorn Road Stratton Strawless Norwich Norfolk NR10 5NU on 2025-04-04

View Document

04/04/254 April 2025 Secretary's details changed for Mr Matthew Manley on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Mr Matthew Manley on 2025-04-04

View Document

19/12/2419 December 2024 Change of details for Mrs Debra Manley as a person with significant control on 2018-12-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-10-19 with updates

View Document

19/12/2419 December 2024 Change of details for Mr Matthew Manley as a person with significant control on 2018-12-31

View Document

18/12/2418 December 2024 Director's details changed for Mr Matthew Manley on 2018-12-31

View Document

18/12/2418 December 2024 Director's details changed for Mrs Debra Manley on 2018-12-31

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

20/10/2320 October 2023 Cessation of Matthew Manley as a person with significant control on 2016-04-06

View Document

20/10/2320 October 2023 Cessation of Debra Manley as a person with significant control on 2016-04-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/03/2330 March 2023 Change of details for Mrs Debra Manley as a person with significant control on 2023-03-28

View Document

30/03/2330 March 2023 Change of details for Mr Matthew Manley as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mrs Debra Manley on 2023-03-28

View Document

28/03/2328 March 2023 Secretary's details changed for Mr Matthew Manley on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mr Matthew Manley on 2023-03-28

View Document

28/03/2328 March 2023 Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2023-03-28

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 PREVSHO FROM 31/01/2019 TO 30/09/2018

View Document

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/08/1826 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056806000004

View Document

26/08/1826 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056806000003

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA MANLEY

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MANLEY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056806000002

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 SUB-DIVISION 21/03/16

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MRS DEBRA MANLEY

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 33 BROOKS ROAD HORSFORD NORWICH NORFOLK NR10 3DS

View Document

23/07/1523 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL BARRETT

View Document

02/03/152 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PITCHER

View Document

23/03/1123 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR NIGEL CLIVE BARRETT

View Document

05/03/105 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 2

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PITCHER / 19/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MANLEY / 19/01/2010

View Document

01/02/101 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/05/0922 May 2009 DISS40 (DISS40(SOAD))

View Document

21/05/0921 May 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 33 BROOKES ROAD HORSFORD NORWICH NR10 3DS

View Document

19/01/0619 January 2006 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