MANNING OF FISHPONDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/05/2522 May 2025 Notification of Mismo Trust as a person with significant control on 2024-08-16

View Document

22/05/2522 May 2025 Cessation of Peter William Charles Manning as a person with significant control on 2024-08-16

View Document

22/05/2522 May 2025 Termination of appointment of Peter William Charles Manning as a director on 2024-08-16

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/01/2429 January 2024 Appointment of Mr Patrick Aloysius Murphy as a director on 2024-01-25

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/04/2312 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Appointment of Mr Mark William Manning as a director on 2022-01-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/02/2027 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MANNING

View Document

09/03/189 March 2018 CESSATION OF MISMO CONNECTIONS GUERNSEY LTD AS A PSC

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM CHARLES MANNING / 31/07/2012

View Document

13/08/1213 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET PATRICIA MANNING / 31/07/2012

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

10/08/1110 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

10/03/1110 March 2011 SAIL ADDRESS CREATED

View Document

15/10/1015 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

05/09/095 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MANNING / 02/09/2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

22/09/0722 September 2007 NEW SECRETARY APPOINTED

View Document

22/09/0722 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: C/O ASTAC LTD GLOUCESTERSHIRE AIRPORT CHELTENHAM GL51 6SP

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/11/0628 November 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 34 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3DZ

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/06/027 June 2002 DELIVERY EXT'D 3 MTH 31/07/01

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 94 WHITELADIES ROAD BRISTOL BS8 2QX

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: HUNTSMAN SERVICE STATION WESTERLEIGH ROAD DOWNEND BRISTOL BS16 6UB

View Document

14/03/9914 March 1999 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

19/01/9919 January 1999 FIRST GAZETTE

View Document

19/01/9919 January 1999 STRIKE-OFF ACTION SUSPENDED

View Document

08/08/978 August 1997 S369(4) SHT NOTICE MEET 15/07/97

View Document

08/08/978 August 1997 S386 DISP APP AUDS 15/07/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 S369(4) SHT NOTICE MEET 15/07/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 DELIVERY EXT'D 3 MTH 31/07/96

View Document

14/03/9714 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/978 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9521 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: 100 HENFIELD ROAD COALPIT HEATH BRISTOL BS17 2UY

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

07/09/927 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS

View Document

13/06/9213 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9213 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9223 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9223 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

20/03/9120 March 1991 RETURN MADE UP TO 05/08/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

15/09/8915 September 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

26/10/8826 October 1988 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/07/82

View Document

18/10/8818 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8721 July 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

12/07/8612 July 1986 RETURN MADE UP TO 03/03/86; FULL LIST OF MEMBERS

View Document

05/07/725 July 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information