MANOR DESIGN & PRINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Appointment of Mr Neil Anthony Mason as a director on 2023-07-31

View Document

26/09/2326 September 2023 Termination of appointment of Jane Louise Mason as a director on 2023-07-31

View Document

28/04/2328 April 2023 Registered office address changed from Telegraph House 59 Wolverhampton Road Stafford ST17 4AW to Crofts Barn School House Lane Abbots Bromley Rugeley WS15 3BT on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1612 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE MASON / 09/02/2013

View Document

19/02/1319 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY NEIL MASON

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / NEIL ANTHONY MASON / 09/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE MASON / 09/02/2012

View Document

14/02/1214 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 4A EASTGATE STREET STAFFORD STAFFORDSHIRE ST16 2NQ

View Document

21/02/1121 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE MASON / 11/02/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 696 YARDLEY WOOD ROAD BIRMINGHAM WEST MIDLANDS B13 0HY

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0013 April 2000 COMPANY NAME CHANGED EASY CHOICE LIMITED CERTIFICATE ISSUED ON 14/04/00

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 18 MANOR ROAD STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3NG

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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