MANNING CARPENTRY & BUILDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

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

View Accounts

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

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Termination of appointment of Craig Anthony Manning as a director on 2022-01-25

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

02/12/212 December 2021 Change of details for Mr Brett Jordan Manning as a person with significant control on 2019-04-06

View Document

28/09/2128 September 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

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ANTHONY MANNING

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR CRAIG ANTHONY MANNING

View Document

19/11/1919 November 2019 06/04/19 STATEMENT OF CAPITAL GBP 101

View Document

04/01/194 January 2019 COMPANY NAME CHANGED YELLOW GATE ENTERPRISES LTD CERTIFICATE ISSUED ON 04/01/19

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR BRETT JORDAN MANNING

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRETT JORDAN MANNING

View Document

03/01/193 January 2019 CESSATION OF O.F.F. SHIRE MANAGEMENT LTD AS A PSC

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS NOAKES

View Document

19/12/1819 December 2018 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