MANOR FARM LIVERY STABLES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England to Blofield Business Centre Woodbastwick Road Blofield Norwich NR13 4RR on 2025-07-21

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

18/10/2118 October 2021 Certificate of change of name

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

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

View Accounts

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM C/O C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND

View Document

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

View Accounts

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

09/02/169 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 58 THORPE ROAD NORWICH NR1 1RY

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM C/O MORGAN WOODS ACCOUNTANTS PROSPER HOUSE 34-40 KING STREET NORWICH NORFOLK NR1 1PD

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM C/O MORGAN WOODS ACCOUNTANTS PROSPER HOUSE 34-40 KING STREET NORWICH NORFOLK NR1 1PD UNITED KINGDOM

View Document

10/02/1210 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA BIRD / 31/01/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BIRD / 31/01/2012

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SHEILA BIRD / 31/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 46 THE CATHEDRAL CLOSE NORWICH NORFOLK NR1 4EG

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/02/1127 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MRS SHEILA BIRD

View Document

12/08/1012 August 2010 20/02/10 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1016 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BIRD / 01/01/2010

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 46 THE CATHEDRAL CLOSE NORWICH NORFOLK NR1 4ER

View Document

26/02/0926 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 50 THE CATHEDRAL CLOSE NORWICH NORFOLK NR1 4ER

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 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