MANSTAL LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Accounts for a medium company made up to 2024-04-30

View Document

17/01/2517 January 2025 Director's details changed for Gary Wootton on 2024-11-10

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

07/02/247 February 2024 Full accounts made up to 2023-04-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

02/05/232 May 2023 Full accounts made up to 2022-04-30

View Document

18/01/2318 January 2023 Appointment of Mr Christopher Deavall as a director on 2023-01-16

View Document

18/01/2318 January 2023 Appointment of Mr David Climo as a director on 2023-01-16

View Document

18/01/2318 January 2023 Appointment of Mr Ben Moore as a director on 2023-01-16

View Document

17/01/2317 January 2023 Appointment of Mr Faraz Memon as a director on 2023-01-16

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/02/2222 February 2022 Full accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

01/02/191 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 1 PATRICK DRIVE SHADY LANE BIRMINGHAM WEST MIDLANDS B44 9ED

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017162930005

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

10/02/1610 February 2016 AUDITOR'S RESIGNATION

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED ALLAN BEAVON

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED GARY WOOTTON

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY JAMES CUDD

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CUDD

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MARTIN MASKELL

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WOOTTON

View Document

14/07/1514 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

14/07/1514 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/07/1514 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017162930005

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017162930004

View Document

25/02/1525 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

02/02/122 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAM WOOTTON / 31/07/2011

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAM WOOTTON / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/02/0710 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/08/0629 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 329 JOCKEY ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5XE

View Document

16/03/0416 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/02/9913 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/09/9627 September 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9424 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/04/945 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/946 February 1994 ALTER MEM AND ARTS 07/01/94

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/06/925 June 1992 REGISTERED OFFICE CHANGED ON 05/06/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM: 80 DENHOLM RD SUTTON COLDFIELD WEST MIDLANDS B73 6PL

View Document

20/02/9020 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/06/882 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

02/06/882 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/8719 March 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/04/8319 April 1983 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