MANNING AND WOODS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewLiquidators' statement of receipts and payments to 2025-05-30

View Document

24/06/2424 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Statement of affairs

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Registered office address changed from The Old Station Station Road Haughley Stowmarket IP14 3QP England to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-06-13

View Document

05/06/245 June 2024 Appointment of a voluntary liquidator

View Document

10/05/2410 May 2024 Change of details for Mrs Claire Alison Woods as a person with significant control on 2024-04-30

View Document

10/05/2410 May 2024 Change of details for Mr Simon James Woods as a person with significant control on 2024-04-30

View Document

10/05/2410 May 2024 Director's details changed for Mr Karl Manning on 2024-04-30

View Document

10/05/2410 May 2024 Change of details for Mr Karl Manning as a person with significant control on 2024-04-30

View Document

29/04/2429 April 2024 Termination of appointment of Benn Horton as a director on 2024-04-22

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

25/08/2325 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078404600001

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR BENN HORTON

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/11/1417 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 SAIL ADDRESS CREATED

View Document

13/11/1413 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 6

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR GARY AGER

View Document

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

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ALISON WOODS / 05/10/2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WOODS / 05/10/2012

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM MANNINGS YARD 22 STOWMARKET ROAD STOWMARKET SUFFOLK IP14 4EE UNITED KINGDOM

View Document

29/11/1229 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ALISON WOODS / 05/10/2012

View Document

09/11/119 November 2011 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