PETER L MANSBRIDGE & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM DARLEY GRANGE, SHIPPON ABINGDON OXON OX13 6UX

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW MANSBRIDGE / 15/09/2014

View Document

14/08/1514 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW MANSBRIDGE / 10/06/2014

View Document

18/08/1418 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/09/139 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051967590001

View Document

20/08/1320 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MANSBRIDGE

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MANSBRIDGE

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN MANSBRIDGE / 02/07/2012

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN MANSBRIDGE / 02/07/2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN MANSBRIDGE / 04/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY MANSBRIDGE / 04/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEAFE MANSBRIDGE / 04/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW MANSBRIDGE / 04/08/2010

View Document

06/08/106 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

04/08/044 August 2004 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