MANNING MACHINE TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2423 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

01/09/231 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

25/01/2325 January 2023 Registered office address changed from Unit 18 Spring Road Industrial Estate Lanesfield Drive Wolverhampton WV4 6UB England to Unit 3 Satellite Industrial Park Neachells Lane Wolverhampton WV11 3PQ on 2023-01-25

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/10/215 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/07/2030 July 2020 CESSATION OF STUART BRYAN SILVESTER AS A PSC

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILDUN HOLDINGS LIMITED

View Document

18/10/1918 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/06/2019

View Document

16/08/1916 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM D1 HILTON TRADING ESTATE, HILTON ROAD LANESFIELD WOLVERHAMPTON WV4 6DW

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

09/01/199 January 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

15/08/1815 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR STUART BRYAN SILVESTER / 14/06/2018

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART BRYAN SILVESTER

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN BIGGS

View Document

15/05/1815 May 2018 PREVEXT FROM 31/12/2017 TO 30/04/2018

View Document

11/05/1811 May 2018 CESSATION OF DAVID JOHN PAGE AS A PSC

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PAGE

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR STUART BRYAN SILVESTER

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

26/05/1726 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM UNIT D10 NORTH ROAD HILTON TRADING ESTATE HILTON ROAD WOLVERHAMPTON WV4 6DW

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PAGE / 27/07/2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PAGE / 05/07/2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 SECRETARY APPOINTED MRS SUSAN BIGGS

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY ROYSTON BISHOP

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROYSTON STANLEY BISHOP / 14/08/2011

View Document

13/08/1213 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1117 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/08/1020 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

27/08/0927 August 2009 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

11/08/0911 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information