MANNERS PIMBLETT SOLICITORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-08-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059248070003

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1818 September 2018 DIRECTOR APPOINTED MRS SARAH LOUISE PIMBLETT

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

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

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MURRAY PIMBLETT

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/159 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/141 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1114 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MURRAY PIMBLETT / 05/09/2010

View Document

06/09/106 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/0812 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

20/12/0620 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

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