M A MANNION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Termination of appointment of Sharron Elizabeth Mannion as a director on 2024-04-25

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

30/06/1930 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY MANNION / 28/06/2019

View Document

30/06/1930 June 2019 REGISTERED OFFICE CHANGED ON 30/06/2019 FROM 9 CARLTON CLOSE CHEADLE STOKE-ON-TRENT ST10 1LB ENGLAND

View Document

30/06/1930 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY MANNION / 28/06/2019

View Document

30/06/1930 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARRON ELIZABETH MANNION / 28/06/2019

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARRON ELIZABETH MANNION / 21/12/2018

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY MANNION / 21/12/2018

View Document

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY MANNION / 21/12/2018

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 27 WEDGWOOD ROAD CHEADLE STOKE-ON-TRENT STAFFORDSHIRE ST10 1LD UNITED KINGDOM

View Document

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

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

02/07/162 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

12/06/1612 June 2016 REGISTERED OFFICE CHANGED ON 12/06/2016 FROM 3 ROCKINGHAM DRIVE CHEADLE STOKE-ON-TRENT STAFFORDSHIRE ST10 1YT

View Document

12/06/1612 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MANNION / 11/06/2016

View Document

12/06/1612 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARRON ELIZABETH MANNION / 11/06/2016

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MRS SHARRON ELIZABETH MANNION

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

03/07/153 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 16 STOKESAY DRIVE CHEADLE STOKE-ON-TRENT STAFFORDSHIRE ST10 1YU UNITED KINGDOM

View Document

02/07/142 July 2014 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