MANNING CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewNotification of Bridgend Plant Limited as a person with significant control on 2016-04-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Registration of charge 044300690002, created on 2023-03-14

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 DIRECTOR APPOINTED MRS JAYNE MARTYNE CREFFIELD

View Document

27/12/1827 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR PHILIP JOHN BROOK

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR EDWARD MALCOLM JONES

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/10/1731 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 AUDITOR'S RESIGNATION

View Document

14/07/1714 July 2017 AUDITOR'S RESIGNATION

View Document

03/07/173 July 2017 AUDITOR'S RESIGNATION

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MANNING / 16/05/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

18/05/1618 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRAMWELL BENNETTA

View Document

12/05/1512 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

09/06/149 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

06/06/136 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PUGH

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EUSTON / 01/05/2013

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

16/07/1216 July 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MANNING / 02/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRAMWELL SELWYN BENNETTA / 02/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EUSTON / 02/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY PUGH / 02/05/2011

View Document

31/05/1131 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

11/11/1011 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

28/07/1028 July 2010 31/05/10 NO CHANGES

View Document

06/07/106 July 2010 02/05/10 NO CHANGES

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

28/08/0928 August 2009 AUDITOR'S RESIGNATION

View Document

22/06/0922 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/06/063 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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