MANCHESTER MANUFACTURING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

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

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

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

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

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

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

04/03/214 March 2021 28/02/20 STATEMENT OF CAPITAL GBP 67

View Document

04/03/214 March 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

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

View Accounts

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM BUILDING 4 UNIT 5 TAMESIDE BUSINESS PARK, WINDMILL LANE DENTON MANCHESTER M34 3QS

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

23/02/1923 February 2019 CESSATION OF ALAN JOHNSON AS A PSC

View Document

14/02/1914 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1914 February 2019 COMPANY NAME CHANGED THE BESPOKE MAT CREATIONS COMPANY LTD CERTIFICATE ISSUED ON 14/02/19

View Document

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

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

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

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/09/1517 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

02/09/152 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

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

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/11/1422 November 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

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

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/09/1313 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSON

View Document

08/10/128 October 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR PAUL ERIC JAMES NOONE

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSON

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR PAUL ERIC JAMES NOONE

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/09/1113 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHNSON / 12/09/2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM BUILDING 9 UNIT 2 TAMESIDE BUSINESS PARK WINDMILL LANE DENTON MANCHESTER M34 3QS

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/03/112 March 2011 DIRECTOR APPOINTED VICTORIA LOUISE ELIZABETH NOONE

View Document

02/03/112 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/105 October 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM DTE HOUSE HOLLINS MOUNT UNSWORTH BURY LANCASHIRE BL9 8AT UNITED KINGDOM

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HAND

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/07/0824 July 2008 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