MJ & TL MANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/10/2418 October 2024 Satisfaction of charge 022128880012 in full

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

13/01/2413 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

04/02/224 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022

View Document

01/11/211 November 2021 Previous accounting period shortened from 2022-03-31 to 2021-03-31

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

28/10/2128 October 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

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

View Accounts

16/07/2016 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

20/07/1820 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

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

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

27/07/1627 July 2016 DISS40 (DISS40(SOAD))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

25/07/1625 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

06/05/166 May 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

14/07/1514 July 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

18/10/1418 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/10/1418 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/10/1418 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022128880011

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022128880010

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/06/1425 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

16/05/1416 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

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

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

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

View Accounts

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/07/125 July 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/1226 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/06/1214 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

13/06/1213 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/06/1211 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MANNING / 30/04/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA LORRAINE ROBERTS / 30/04/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/05/0921 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/0921 May 2009 ADOPT MEM AND ARTS 08/05/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/05/9625 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

02/08/942 August 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/07/9314 July 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

15/01/9215 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9112 July 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

16/07/9016 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

26/01/9026 January 1990 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/888 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 £ NC 100/2500 27/05/8

View Document

09/08/889 August 1988 NC INC ALREADY ADJUSTED

View Document

14/07/8814 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8814 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 COMPANY NAME CHANGED KINREED LIMITED CERTIFICATE ISSUED ON 12/07/88

View Document

04/07/884 July 1988 REGISTERED OFFICE CHANGED ON 04/07/88 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

04/07/884 July 1988 ALTER MEM AND ARTS 270588

View Document

21/01/8821 January 1988 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