MANNING AND WOODS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Liquidators' statement of receipts and payments to 2025-05-30 |
24/06/2424 June 2024 | Notice to Registrar of Companies of Notice of disclaimer |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Statement of affairs |
13/06/2413 June 2024 | Resolutions |
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 |
05/06/245 June 2024 | Appointment of a voluntary liquidator |
10/05/2410 May 2024 | Change of details for Mrs Claire Alison Woods as a person with significant control on 2024-04-30 |
10/05/2410 May 2024 | Change of details for Mr Simon James Woods as a person with significant control on 2024-04-30 |
10/05/2410 May 2024 | Director's details changed for Mr Karl Manning on 2024-04-30 |
10/05/2410 May 2024 | Change of details for Mr Karl Manning as a person with significant control on 2024-04-30 |
29/04/2429 April 2024 | Termination of appointment of Benn Horton as a director on 2024-04-22 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
25/08/2325 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-09 with no updates |
20/09/2220 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
19/10/2119 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
29/05/2029 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 078404600001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES |
18/11/1918 November 2019 | DIRECTOR APPOINTED MR BENN HORTON |
19/09/1919 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
18/09/1718 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/11/159 November 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
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 |
17/11/1417 November 2014 | Annual return made up to 9 November 2014 with full list of shareholders |
17/11/1417 November 2014 | SAIL ADDRESS CREATED |
13/11/1413 November 2014 | 01/11/14 STATEMENT OF CAPITAL GBP 6 |
13/11/1413 November 2014 | APPOINTMENT TERMINATED, DIRECTOR GARY AGER |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/11/1311 November 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/03/1327 March 2013 | PREVEXT FROM 30/11/2012 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
29/11/1229 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ALISON WOODS / 05/10/2012 |
29/11/1229 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WOODS / 05/10/2012 |
29/11/1229 November 2012 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM MANNINGS YARD 22 STOWMARKET ROAD STOWMARKET SUFFOLK IP14 4EE UNITED KINGDOM |
29/11/1229 November 2012 | Annual return made up to 9 November 2012 with full list of shareholders |
29/11/1229 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ALISON WOODS / 05/10/2012 |
09/11/119 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MANNING AND WOODS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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