MANNS AMUSEMENTS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 3 MOUNT STREET BATTLE EAST SUSSEX TN33 0EG

View Document

09/03/179 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1621 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1524 June 2015 01/06/15 NO CHANGES

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DUNCAN LINDSAY / 01/10/2014

View Document

16/07/1416 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1319 June 2013 01/06/13 NO CHANGES

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1226 June 2012 01/06/12 NO CHANGES

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DUNCAN LINDSAY / 12/10/2011

View Document

15/06/1115 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SHRIVE

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HORNE

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLYN BOURNE

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MALCOLM DUNCAN LINDSAY

View Document

22/06/1022 June 2010 01/06/10 NO CHANGES

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

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

View Document

30/06/0430 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 79 CASTLEHAM ROAD ST. LEONARDS ON SEA EAST SUSSEX TN38 9NU

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 73 PARK LANE CROYDON SURREY CR0 1JG

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 145 WINDMILL RD CROYDON CR0 2XT

View Document

10/06/9910 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 01/06/98; CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 AUDITOR'S RESIGNATION

View Document

10/06/9710 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/08/947 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/05/9423 May 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/07/9011 July 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/08/8810 August 1988 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/06/8828 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 RETURN MADE UP TO 20/06/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/07/8710 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8724 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8617 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

28/06/8628 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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