MANLOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/08/2313 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Registration of charge 036124700016, created on 2021-07-13

View Document

15/07/2115 July 2021 Registration of charge 036124700015, created on 2021-07-13

View Document

05/06/215 June 2021 Satisfaction of charge 036124700010 in full

View Document

05/06/215 June 2021 Satisfaction of charge 036124700009 in full

View Document

15/04/2115 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM DORCHESTER HOUSE 7 FAIRVIEW ESTATE READING ROAD HENLEY-ON-THAMES RG9 1HE

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036124700011

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036124700012

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036124700006

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036124700007

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036124700008

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036124700013

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036124700014

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036124700010

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036124700009

View Document

27/02/1827 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036124700005

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036124700004

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036124700003

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036124700002

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/10/1513 October 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036124700007

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036124700008

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036124700006

View Document

07/09/147 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036124700004

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036124700003

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036124700002

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036124700005

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE PIASECKI / 01/07/2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM C/O MANLOW LTD DORCHESTER HOUSE 7 FAIRVIEW TRADING ESTATE, READING ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1HE UNITED KINGDOM

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PIASECKI / 01/07/2012

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE PIASECKI / 01/07/2012

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PIASECKI / 01/07/2012

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 4 CHURCH STREET HENLEY ON THAMES OXFORDSHIRE RG9 1SE

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/10/101 October 2010 20/09/10 STATEMENT OF CAPITAL GBP 4

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE PIASECKI / 31/12/2009

View Document

26/08/1026 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

16/06/0716 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: GOLDSMITHS HOUSE 2 ELLAND ROAD BRAUNSTONE LEICESTER LEICESTERSHIRE LE3 1TT

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET, NEWCASTLE UPON TYNE NE1 1XX

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 COMPANY NAME CHANGED EVER 1029 LIMITED CERTIFICATE ISSUED ON 09/10/98

View Document

10/08/9810 August 1998 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