MANNING TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

05/12/245 December 2024 Director's details changed for Mr David John Page on 2024-12-05

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

19/10/2319 October 2023 Cessation of Jake Robert Bishop as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Cessation of Claire Bishop as a person with significant control on 2023-10-19

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Notification of Claire Bishop as a person with significant control on 2023-08-03

View Document

04/08/234 August 2023 Notification of Jake Robert Bishop as a person with significant control on 2023-08-03

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PAGE / 20/12/2020

View Document

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN PAGE / 04/05/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PAGE / 06/04/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN BIGGS

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM UNIT D1 HILTON TRADING ESTATE, HILTON ROAD LANESFIELD WOLVERHAMPTON WV4 6DW

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/05/1725 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM D1 HILTON TRADING ESTATE, HILTON ROAD LANESFIELD WOLVERHAMPTON WV4 6DW ENGLAND

View Document

10/02/1510 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM UNIT D10 NORTH ROAD HILTON TRADING ESTATE HILTON ROAD WOLVERHAMPTON WEST MIDLANDS WV4 6DW

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PAGE / 27/07/2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PAGE / 05/07/2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PAGE / 05/07/2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 SECRETARY APPOINTED MRS SUSAN BIGGS

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY ROYSTON BISHOP

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROYSTON STANLEY BISHOP / 14/08/2011

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROYSTON STANLEY BISHOP / 14/08/2012

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/11/1010 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

10/11/1010 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PAGE / 18/10/2009

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/08/091 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0928 July 2009 COMPANY NAME CHANGED MANNING MACHINE TOOLS LIMITED CERTIFICATE ISSUED ON 29/07/09

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: NIPHON WORKS LOWER VILLIERS STREET WOLVERHAMPTON W.MIDLANDS.WV2 4NA

View Document

23/10/9623 October 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9527 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 £ NC 1000/20000 14/07/95

View Document

18/07/9518 July 1995 S386 DISP APP AUDS 14/07/95

View Document

18/07/9518 July 1995 NC INC ALREADY ADJUSTED 14/07/95

View Document

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

View Document

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

View Document

07/11/947 November 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/03/945 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/10/9218 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/925 July 1992 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992 NEW SECRETARY APPOINTED

View Document

05/07/925 July 1992 DIRECTOR RESIGNED

View Document

05/07/925 July 1992 DIRECTOR RESIGNED

View Document

05/07/925 July 1992 REGISTERED OFFICE CHANGED ON 05/07/92 FROM: LITTLE POUNTNEY STREET WOLVERHAMPTON WEST MIDLANDS WV2 4JJ

View Document

18/10/9118 October 1991 COMPANY NAME CHANGED MYRIAD PRODUCTS LIMITED CERTIFICATE ISSUED ON 21/10/91

View Document

15/06/9115 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/01/9125 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/918 January 1991 DIRECTOR RESIGNED

View Document

08/01/918 January 1991 SECRETARY RESIGNED

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

08/01/918 January 1991 ALTER MEM AND ARTS 19/12/90

View Document

18/10/9018 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information