E.J. MANSBRIDGE (ENGINEERING) LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

28/01/2528 January 2025 Appointment of Mr David Axford as a director on 2025-01-24

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

20/06/2420 June 2024 Termination of appointment of Michael Thomas Harris as a secretary on 2024-05-30

View Document

20/06/2420 June 2024 Termination of appointment of Michael Thomas Harris as a director on 2024-05-30

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

20/10/2120 October 2021 Director's details changed for George Axford on 2021-10-20

View Document

20/10/2120 October 2021 Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2021-10-20

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

28/07/2028 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

14/08/1914 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE AXFORD / 13/06/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011887280004

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011887280003

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

21/05/1821 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/07/1510 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/07/1411 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU UNITED KINGDOM

View Document

05/07/135 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM C/O MACINTYRE HUDSON 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU ENGLAND

View Document

12/07/1212 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/06/1130 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR MAUREEN KELLY

View Document

19/04/1119 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/04/1119 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1119 April 2011 ADOPT ARTICLES 11/04/2010

View Document

19/04/1119 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE AXFORD / 14/06/2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL THOMAS HARRIS / 14/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MICHELE KELLY / 14/06/2010

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM MACINTYRE HUDSON 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS HARRIS / 14/06/2010

View Document

09/07/109 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/06/0830 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 14/06/2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS; AMEND

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS; AMEND

View Document

30/07/0330 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

10/02/9910 February 1999 S-DIV 01/02/99

View Document

10/02/9910 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9910 February 1999 VARYING SHARE RIGHTS AND NAMES 01/02/99

View Document

23/06/9823 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

24/04/9724 April 1997 S386 DISP APP AUDS 11/04/97

View Document

24/04/9724 April 1997 ALTER MEM AND ARTS 11/04/97

View Document

01/10/961 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

09/06/969 June 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

08/06/928 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/928 June 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM: GRAFTON STREET HIGH WYCOMBE BUCKS HP12 3AJ

View Document

03/10/903 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9026 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED

View Document

23/08/8923 August 1989 RETURN MADE UP TO 27/06/89; NO CHANGE OF MEMBERS

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

09/09/889 September 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

13/11/8713 November 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 DIRECTOR RESIGNED

View Document

22/10/8622 October 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

29/10/7429 October 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information