MANNINGTREE AND DISTRICT FOODBANK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewDirector's details changed for Mrs Jaqueline Ann Somani on 2025-08-18

View Document

13/03/2513 March 2025 Appointment of Dr Richard Edward Appleton as a director on 2025-03-04

View Document

10/03/2510 March 2025 Appointment of Mr Raymond George Gibbs as a director on 2025-03-04

View Document

05/03/255 March 2025 Appointment of Mrs Jaqueline Ann Somani as a director on 2025-03-04

View Document

05/03/255 March 2025 Termination of appointment of John George Greenwood as a director on 2025-03-04

View Document

05/03/255 March 2025 Termination of appointment of Kerry King as a director on 2025-03-04

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

23/10/2423 October 2024 Termination of appointment of Christopher James Bowden as a director on 2024-10-23

View Document

16/07/2416 July 2024 Appointment of Mr Russell Paul Harvey as a director on 2024-07-01

View Document

27/06/2427 June 2024 Appointment of Mr Martin John Rayner as a director on 2024-06-27

View Document

23/04/2423 April 2024 Termination of appointment of Patricia Anne Chandler as a director on 2024-04-01

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-12-31

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

20/01/2420 January 2024 Registered office address changed from 2 Erskine Road Mistley Manningtree CO11 1LU England to 25 New Road Mistley Manningtree CO11 2AE on 2024-01-20

View Document

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

View Accounts

26/10/2326 October 2023 Registered office address changed from 15 Mill Lane Manningtree Essex CO11 1DQ to 2 Erskine Road Mistley Manningtree CO11 1LU on 2023-10-26

View Document

26/10/2326 October 2023 Director's details changed for Patricia Anne Chandler on 2023-10-14

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

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

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

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

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR JOHN GEORGE GREENWOOD

View Document

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

17/01/2117 January 2021 APPOINTMENT TERMINATED, DIRECTOR DEREK LANG

View Document

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

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

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

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERCIVAL

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BOWDEN

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

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

View Accounts

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HILL

View Document

10/12/1610 December 2016 DIRECTOR APPOINTED MR DEREK LANG

View Document

24/01/1624 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 16/01/16 NO MEMBER LIST

View Document

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

View Accounts

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR DAVID JOSEPH TITLEY

View Document

05/10/155 October 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

11/02/1511 February 2015 16/01/15 NO MEMBER LIST

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 15 MILL LANE MANNINGTREE ESSEX CO11 1DQ ENGLAND

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 49 HARWICH ROAD MISTLEY ESSEX CO11 1NB

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

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

View Accounts

16/01/1416 January 2014 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