MANORCRAFT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
09/08/249 August 2024 | Change of details for Christopher Leigh Morton as a person with significant control on 2024-08-09 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-28 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-28 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
08/08/188 August 2018 | APPOINTMENT TERMINATED, DIRECTOR CERI MORTON |
16/05/1816 May 2018 | APPOINTMENT TERMINATED, DIRECTOR CERI LLOYD MORTON |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI LLOYD MORTON |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MORTON |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY RICHARD WHEELER |
20/09/1720 September 2017 | DISS40 (DISS40(SOAD)) |
19/09/1719 September 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
26/08/1626 August 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
01/06/161 June 2016 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM GROUND FLOOR FORGE HOUSE MORGAN STREET PONTYPRIDD RHONDDA CYNON TAF CF37 2DS |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
06/08/156 August 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
04/07/154 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CERI LLOYD MORTON / 31/03/2015 |
04/07/154 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEIGH MORTON / 31/03/2015 |
04/07/154 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LEIGH MORTON / 31/03/2015 |
25/06/1525 June 2015 | DIRECTOR APPOINTED JEFFREY RICHARD WHEELER |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/07/1422 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/08/1319 August 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/08/1222 August 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
14/03/1214 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LEIGH MORTON / 29/02/2012 |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CERI LLOYD MORTON / 29/02/2012 |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEIGH MORTON / 29/02/2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/07/1127 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
11/01/1111 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
26/07/1026 July 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
02/06/102 June 2010 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM "DELFAN", NEW PARK TERRACE TREFOREST PONTYPRIDD MID GLAMORGAN CF37 1TH |
03/02/103 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
17/09/0917 September 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
14/09/0914 September 2009 | APPOINTMENT TERMINATED DIRECTOR PHILIP MORTON |
05/03/095 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/02/094 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
01/02/091 February 2009 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | DIRECTOR RESIGNED |
11/08/0711 August 2007 | NEW DIRECTOR APPOINTED |
19/07/0719 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/07/0719 July 2007 | NEW DIRECTOR APPOINTED |
19/07/0719 July 2007 | NEW DIRECTOR APPOINTED |
10/07/0710 July 2007 | SECRETARY RESIGNED |
10/07/0710 July 2007 | DIRECTOR RESIGNED |
28/06/0728 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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