STEVE MANNINGHAM DAIRIES LIMITED

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/2024 August 2020 APPLICATION FOR STRIKING-OFF

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MANNINGHAM

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 57 OLD COPSE ROAD HAVANT HAMPSHIRE PO9 2YA

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MANNINGHAM / 10/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MANNINGHAM / 01/04/2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM AMBER COTTAGE GREEN LANE SOUTH CHAILEY LEWES EAST SUSSEX BN8 4BT

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM C/O APPROVED ACCOUNTING LIMITED 1 THE OLD STABLES, COOMBE ROAD EAST MEON, PETERSFIELD HAMPSHIRE GU32 1PB

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY APPROVED SECRETARIES LIMITED

View Document

26/06/1326 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/06/1223 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1125 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

25/06/1125 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MANNINGHAM / 01/06/2011

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1024 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPROVED SECRETARIES LIMITED / 01/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/06/0928 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: C/O APPROVED ACCOUNTING LTD 11 WELLINGTON WAY WATERLOOVILLE HAMPSHIRE PO7 7ED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: APPROVED ACCOUNTING LIMITED 11 WELLINGTON WAY WATERLOOVILLE HAMPSHIRE PO7 7ED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 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