MANNING CARPENTRY & BUILDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Confirmation statement made on 2024-11-19 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
05/03/245 March 2024 | Registered office address changed from 3 Labour in Vain Yard Norwich NR2 1JD England to 10a Castle Meadow Norwich NR1 3DE on 2024-03-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-11-19 with no updates |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-11-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/11/2214 November 2022 | Registered office address changed from The Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to 3 Labour in Vain Yard Norwich NR2 1JD on 2022-11-14 |
20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Termination of appointment of Craig Anthony Manning as a director on 2022-01-25 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-19 with no updates |
02/12/212 December 2021 | Change of details for Mr Brett Jordan Manning as a person with significant control on 2019-04-06 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/11/1919 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ANTHONY MANNING |
19/11/1919 November 2019 | DIRECTOR APPOINTED MR CRAIG ANTHONY MANNING |
19/11/1919 November 2019 | 06/04/19 STATEMENT OF CAPITAL GBP 101 |
04/01/194 January 2019 | COMPANY NAME CHANGED YELLOW GATE ENTERPRISES LTD CERTIFICATE ISSUED ON 04/01/19 |
03/01/193 January 2019 | DIRECTOR APPOINTED MR BRETT JORDAN MANNING |
03/01/193 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRETT JORDAN MANNING |
03/01/193 January 2019 | CESSATION OF O.F.F. SHIRE MANAGEMENT LTD AS A PSC |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
03/01/193 January 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS NOAKES |
19/12/1819 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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