MANORCRAFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Change of details for Christopher Leigh Morton as a person with significant control on 2024-08-09

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

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

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR CERI MORTON

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR CERI LLOYD MORTON

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI LLOYD MORTON

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MORTON

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY RICHARD WHEELER

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

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

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

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

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

04/07/154 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CERI LLOYD MORTON / 31/03/2015

View Document

04/07/154 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEIGH MORTON / 31/03/2015

View Document

04/07/154 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LEIGH MORTON / 31/03/2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED JEFFREY RICHARD WHEELER

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LEIGH MORTON / 29/02/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CERI LLOYD MORTON / 29/02/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEIGH MORTON / 29/02/2012

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM "DELFAN", NEW PARK TERRACE TREFOREST PONTYPRIDD MID GLAMORGAN CF37 1TH

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP MORTON

View Document

05/03/095 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/02/091 February 2009 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

11/08/0711 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 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