MANTLE WEB DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewCertificate of change of name

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/10/2224 October 2022 Change of details for Mr Simon Paul Jay Bernard Crow as a person with significant control on 2022-10-22

View Document

23/10/2223 October 2022 Registered office address changed from 22 Almond Tree Ave Carlton Goole DN14 9QQ England to 14 Pinewood Drive Camblesforth Selby YO8 8JU on 2022-10-23

View Document

22/10/2222 October 2022 Notification of Simon Paul Jay Bernard Crow as a person with significant control on 2022-10-22

View Document

22/10/2222 October 2022 Termination of appointment of Joe Richard Newton as a director on 2022-10-22

View Document

22/10/2222 October 2022 Termination of appointment of Lauren Victoria Watson as a director on 2022-10-22

View Document

22/10/2222 October 2022 Termination of appointment of Thomas Falkingham as a director on 2022-10-22

View Document

22/10/2222 October 2022 Cessation of Joe Richard Newton as a person with significant control on 2022-10-22

View Document

22/10/2222 October 2022 Appointment of Mr Simon Paul Jay Bernard Crow as a director on 2022-10-22

View Document

22/10/2222 October 2022 Cessation of Thomas James Falkingham as a person with significant control on 2022-10-22

View Document

06/04/226 April 2022 Appointment of Miss Lauren Victoria Watson as a director on 2022-04-06

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/01/2230 January 2022 Cessation of Simon Paul Jay Bernard Crow as a person with significant control on 2022-01-29

View Document

30/01/2230 January 2022 Cessation of George Allen Clark as a person with significant control on 2022-01-29

View Document

30/01/2230 January 2022 Termination of appointment of Simon Paul Jay Bernard Crow as a director on 2022-01-29

View Document

30/01/2230 January 2022 Termination of appointment of George Allen Clark as a director on 2022-01-29

View Document

05/01/225 January 2022 Registered office address changed from 3 the Oval Beal Goole DN14 0TA United Kingdom to 22 Almond Tree Ave Carlton Goole DN14 9QQ on 2022-01-05

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts


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