P & B MANGANIELLO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

08/05/258 May 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/02/2413 February 2024 Change of details for Mr Pietro Manganiello as a person with significant control on 2024-02-13

View Document

13/02/2413 February 2024 Termination of appointment of Bethany Jayne Ford as a director on 2024-02-13

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

13/02/2413 February 2024 Termination of appointment of Pietro Manganiello as a director on 2024-02-13

View Document

13/02/2413 February 2024 Appointment of Mr Pietro Manganiello as a director on 2017-06-15

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Cessation of Bethany Ford as a person with significant control on 2024-02-13

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

21/09/2321 September 2023 Director's details changed for Miss Bethany Jayne Ford on 2023-09-21

View Document

21/09/2321 September 2023 Change of details for Mr Pietro Manganiello as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Notification of Bethany Ford as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Registered office address changed from 6 Cox Street Ulverston LA12 0AS England to 113 Kent Street Barrow-in-Furness LA13 9QP on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Mr Pietro Manganiello on 2023-09-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

28/09/2228 September 2022 Director's details changed for Mr Pietro Manganiello on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mr Pietro Manganiello as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Miss Bethany Jayne Ford on 2022-09-28

View Document

28/09/2228 September 2022 Registered office address changed from 24 Abram Close Lancaster LA1 5WB England to 6 Cox Street Ulverston LA12 0AS on 2022-09-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/01/216 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS BETHANY JAYNE FORD / 06/10/2020

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETRO MANGANIELLO / 06/10/2020

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 69 EARLE STREET NEWTON-LE-WILLOWS WA12 9PE ENGLAND

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR PIETRO MANGANIELLO / 06/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/12/1911 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM SWALLOW BARN FIELD HEAD AVENUE FLOOKBURGH GRANGE-OVER-SANDS LA11 7LN ENGLAND

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETRO MANGANIELLO / 23/09/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR PIETRO MANGANIELLO / 23/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS BETHANY JAYNE FORD / 23/09/2019

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/10/1817 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR PIETRO MANGANIELLO / 14/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS BETHANY JAYNE FORD / 14/09/2018

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 14 MARSDEN STREET BARROW-IN-FURNESS LA14 2AY ENGLAND

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETRO MANGANIELLO / 14/09/2018

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR PIETRO MANGANIELLO / 14/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/09/174 September 2017 01/08/17 STATEMENT OF CAPITAL GBP 1

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MISS BETHANY JAYNE FORD

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETRO MANGANIELLO / 20/06/2017

View Document

15/06/1715 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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