ALBERT DYER MANTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Director's details changed for Mr Terence John Smith on 2025-06-02

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

21/03/2521 March 2025 Change of details for Mr Terence John Smith as a person with significant control on 2024-04-22

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Termination of appointment of Vaughan Julian Shearer Fullagar as a director on 2024-08-27

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/01/2431 January 2024 Court order

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Certificate of change of name

View Document

20/10/2320 October 2023

View Document

09/07/239 July 2023 Cessation of Julian Vaughan Shearer Fullagar as a person with significant control on 2023-03-31

View Document

02/04/232 April 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

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

View Accounts

19/11/2219 November 2022 Director's details changed for Mr Terence John Smith on 2022-11-19

View Document

19/11/2219 November 2022 Director's details changed for Mr Terence John Smith on 2022-11-19

View Document

10/11/2210 November 2022 Director's details changed for Mr Terry John Smith on 2022-11-08

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/04/229 April 2022 Confirmation statement made on 2022-04-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/04/219 April 2021 Confirmation statement made on 2021-04-09 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 Total exemption full accounts made up to 2019-12-31

View Document

16/04/2016 April 2020 Confirmation statement made on 2020-04-16 with updates

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Total exemption full accounts made up to 2018-12-31

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

27/04/1927 April 2019 Confirmation statement made on 2019-04-16 with updates

View Document

02/12/182 December 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

02/12/182 December 2018 Current accounting period shortened from 2019-02-28 to 2018-12-31

View Document

30/11/1830 November 2018 Total exemption full accounts made up to 2018-02-28

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091798270005

View Document

24/09/1824 September 2018 Registration of charge 091798270005, created on 2018-09-06

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091798270001

View Document

16/08/1816 August 2018 Satisfaction of charge 091798270001 in full

View Document

24/05/1824 May 2018 PREVEXT FROM 31/08/2017 TO 28/02/2018

View Document

24/05/1824 May 2018 Previous accounting period extended from 2017-08-31 to 2018-02-28

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091798270003

View Document

01/05/181 May 2018 Satisfaction of charge 091798270003 in full

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

16/04/1816 April 2018 Confirmation statement made on 2018-04-16 with no updates

View Document

29/03/1829 March 2018 Registration of charge 091798270004, created on 2018-03-28

View Document

28/03/1828 March 2018 Registration of charge 091798270003, created on 2018-03-28

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091798270003

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/07/1725 July 2017 Total exemption small company accounts made up to 2016-08-31

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

12/06/1712 June 2017 Confirmation statement made on 2017-04-21 with updates

View Document

07/01/177 January 2017 Registration of charge 091798270002, created on 2016-12-20

View Document

07/01/177 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091798270002

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/08/162 August 2016 Registration of charge 091798270001, created on 2016-07-29

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091798270001

View Document

18/05/1618 May 2016 Micro company accounts made up to 2015-08-31

View Document

18/05/1618 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

21/04/1621 April 2016 Annual return made up to 2016-04-21 with full list of shareholders

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM PITCHENS CORNER THE PITCHENS WROUGHTON SWINDON WILTSHIRE SN4 0RU

View Document

11/04/1611 April 2016 Registered office address changed from Pitchens Corner the Pitchens Wroughton Swindon Wiltshire SN4 0RU to Little Foxes Farm Queen Street Braydon Malmesbury Wiltshire SN16 9RL on 2016-04-11

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 2015-08-18 with full list of shareholders

View Document

26/08/1526 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Incorporation

View Document

18/08/1418 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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