MANVERS 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
20/05/2520 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/06/2325 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/06/212 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/06/1916 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CESSATION OF CAROL IBBOTSON AS A PSC

View Document

09/05/199 May 2019 CESSATION OF COLIN IBBOTSON AS A PSC

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODHEAD HOLDINGS LIMITED

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

01/07/171 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

09/07/169 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032436050004

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/09/139 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/10/125 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/09/1120 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/06/119 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/09/109 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN IBBOTSON / 01/01/2010

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KERRY IBBOTSON DEVINE / 01/01/2010

View Document

02/09/092 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/09/0728 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: BBIC SNYDALE ROAD BARNSLEY SOUTH YORKSHIRE S72 8RP

View Document

12/09/0612 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: FAIRCLOUGH HOUSE 105 REDBROOK ROAD BARNSLEY SOUTH YORKSHIRE S75 2RG

View Document

06/09/046 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 49 UPPERWOOD ROAD DARFIELD BARNSLEY SOUTH YORKSHIRE S73 9QD

View Document

12/09/0012 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/10/97

View Document

14/11/9614 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED

View Document

30/10/9630 October 1996 SECRETARY RESIGNED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 SECRETARY RESIGNED

View Document

29/08/9629 August 1996 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