MANDER AND SONS LTD

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2021-11-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR LEE MANDER

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, SECRETARY LEE MANDER

View Document

08/12/198 December 2019 REGISTERED OFFICE CHANGED ON 08/12/2019 FROM UNIT 1 WINCHESTER WORKS MALT MILL LANE HALESOWEN WEST MIDLANDS B62 8JF

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

30/10/1930 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE COLIN MANDER / 04/04/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 PREVSHO FROM 31/01/2018 TO 30/11/2017

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MANDER

View Document

16/07/1816 July 2018 CESSATION OF LEE COLIN MANDER AS A PSC

View Document

03/07/183 July 2018 CESSATION OF MANDY ANNE MANDER AS A PSC

View Document

11/06/1811 June 2018 SAIL ADDRESS CREATED

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE COLIN MANDER

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 PREVEXT FROM 30/11/2016 TO 31/01/2017

View Document

24/03/1724 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/07/161 July 2016 DIRECTOR APPOINTED ADRIAN MANDER

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/01/1529 January 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/01/1414 January 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/05/1329 May 2013 COMPANY NAME CHANGED MANDER WHOLESALE LTD. CERTIFICATE ISSUED ON 29/05/13

View Document

20/05/1320 May 2013 CHANGE OF NAME 10/05/2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM UNIT 10 MUCKLOWHILL TRADING ESTATE MUCKWHILL HALESOWEN WEST MIDLANDS B628DF UNITED KINGDOM

View Document

15/04/1315 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1315 April 2013 COMPANY NAME CHANGED MANDER HYDROPHONICS LTD CERTIFICATE ISSUED ON 15/04/13

View Document

14/11/1214 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SOPA IMAGES LIMITED


  • 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