MANNINGTREE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2011 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 3 RIVERSIDE AVENUE WEST MANNINGTREE ESSEX CO11 1UN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/11/1922 November 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

22/11/1922 November 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

22/11/1922 November 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

22/11/1922 November 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

22/11/1922 November 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

22/11/1922 November 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

22/11/1922 November 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

21/11/1921 November 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY CAROLE SPURGEON

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SPURGEON

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR HAYDEN FEW

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR JOSHUA THOMAS HARVEY

View Document

10/06/1910 June 2019 PREVEXT FROM 30/11/2018 TO 31/01/2019

View Document

10/06/1910 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

02/07/182 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

22/08/1722 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1210 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/12/103 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE SPURGEON / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: RIVERSIDE AVENUE WEST MANNINGTREE ESSEX CO11 1UN

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: DRIVER & CO 10-12 ST.PETERS STREET IPSWICH IP1 1XB

View Document

08/11/948 November 1994 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 REGISTERED OFFICE CHANGED ON 31/01/94

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

08/01/938 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/938 January 1993 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

16/01/9216 January 1992 S252 DISP LAYING ACC 16/12/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

08/11/908 November 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

09/03/899 March 1989 REGISTERED OFFICE CHANGED ON 09/03/89 FROM: HANDFORD HOUSE 253 RANELAGH ROAD IPSWICH IP2 0AP

View Document

25/01/8925 January 1989 RETURN MADE UP TO 29/03/88; NO CHANGE OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

08/07/878 July 1987 RETURN MADE UP TO 15/03/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

23/01/8723 January 1987 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

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