MANUFAX ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Director's details changed for Mr Gary Edwin Rhodes on 2024-12-03

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

28/11/2428 November 2024 Accounts for a small company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

18/01/2418 January 2024 Director's details changed for Mr Gary Edwin Rhodes on 2024-01-18

View Document

18/01/2418 January 2024 Secretary's details changed for Mr Gary Edwin Rhodes on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mr Darren Lee Keates on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mr David Tony Baines on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mr Simon Kelly on 2024-01-18

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

30/11/2330 November 2023 Accounts for a small company made up to 2023-02-28

View Document

12/06/2312 June 2023 Termination of appointment of David John Kerrigan as a director on 2023-05-23

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2022-02-28

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

26/11/2126 November 2021 Accounts for a small company made up to 2021-02-28

View Document

15/07/2115 July 2021 Appointment of Mr Simon Kelly as a director on 2021-07-15

View Document

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

View Accounts

25/02/2125 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WILLIAM BENNETT / 20/01/2020

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR EDWIN RHODES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

21/12/1721 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/12/2017

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M N HOLDINGS LIMITED

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

07/12/167 December 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

08/01/158 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR HOWARD WILLIAM BENNETT

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL RHODES

View Document

19/12/1319 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD BENNETT

View Document

19/06/1319 June 2013 SECTION 519

View Document

14/12/1214 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12

View Document

22/12/1122 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARY EDWIN RHODES / 09/08/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWIN RHODES / 09/08/2011

View Document

16/12/1016 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RHODES

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN RHODES

View Document

02/01/102 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

15/12/0915 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAM BENNETT / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KERRIGAN / 15/12/2009

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

18/12/0818 December 2008 SECRETARY APPOINTED GARY EDWIN RHODES

View Document

16/12/0816 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: 34 CHEPSTOW STREET MANCHESTER M1 5ER

View Document

07/01/987 January 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/97

View Document

02/04/972 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/94

View Document

11/03/9411 March 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/93

View Document

01/02/931 February 1993 RETURN MADE UP TO 11/12/92; CHANGE OF MEMBERS

View Document

01/02/931 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/11/922 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/02/927 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/91

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

17/12/9017 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/90

View Document

17/12/9017 December 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/86

View Document

25/04/8725 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/04/8725 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/868 May 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/85

View Document

08/05/868 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

10/03/6110 March 1961 CERTIFICATE OF INCORPORATION

View Document

10/03/6110 March 1961 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