G R MANN LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Register inspection address has been changed to Buttercup Lodge Dartmoor Lodges, Brambles Lodge South Trew Stables Highampton Beaworthy Devon EX21 5JG

View Document

02/12/222 December 2022 Registered office address changed from PO Box EX21 5JG Dart Dartmoor Lodges, South Trew Stables Highampton Beaworthy England EX21 5JG United Kingdom to Dartmoor Lodges, South Trew Stables Highampton Beaworthy EX21 5JG on 2022-12-02

View Document

02/12/222 December 2022 Confirmation statement made on 2022-07-18 with no updates

View Document

02/12/222 December 2022 Director's details changed for Mr Gordon Ronald Mann on 2022-11-18

View Document

02/12/222 December 2022 Registered office address changed from Brambles, South Trew Stables Highampton Beaworthy EX21 5JG England to PO Box EX21 5JG Dart Dartmoor Lodges, South Trew Stables Highampton Beaworthy England EX21 5JG on 2022-12-02

View Document

24/10/2224 October 2022 Registered office address changed from 2 Gower Lodge Gower Road Weybridge KT13 0ET England to Brambles, South Trew Stables Highampton Beaworthy EX21 5JG on 2022-10-24

View Document

02/05/222 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

23/11/1723 November 2017 COMPANY NAME CHANGED TRADE ROUTZ LIMITED CERTIFICATE ISSUED ON 23/11/17

View Document

10/09/1710 September 2017 REGISTERED OFFICE CHANGED ON 10/09/2017 FROM 7 TEAL DRIVE HINCKLEY LEICESTERSHIRE LE10 0GP

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/05/177 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

14/08/1414 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/08/137 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR GORDON RONALD MANN

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MANN

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON MANN

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MANN / 28/11/2012

View Document

14/11/1214 November 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MANN / 13/11/2012

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED DEBORAH MANN

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 11 CROSS ROAD KINGSTON UPON THAMES KT2 6HG ENGLAND

View Document

26/09/1226 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1226 September 2012 COMPANY NAME CHANGED GM GLASS SERVICES LIMITED CERTIFICATE ISSUED ON 26/09/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1118 July 2011 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