MANOR 7 LIMITED

Company Documents

DateDescription
25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

07/11/177 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/05/2017

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/06/159 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

09/12/149 December 2014 SECOND FILING WITH MUD 16/05/14 FOR FORM AR01

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

30/07/1430 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

28/10/1328 October 2013 SECOND FILING WITH MUD 16/05/13 FOR FORM AR01

View Document

22/10/1322 October 2013 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

22/05/1322 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

24/10/1224 October 2012 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

10/07/1210 July 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/10/1111 October 2011 PREVSHO FROM 31/10/2011 TO 31/08/2011

View Document

14/06/1114 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/05/1024 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LESLIE TIGHE / 16/05/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM, THE LITTLE MANOR HOUSE, 5 SEISDON ROAD TRYSULL, WOLVERHAMPTON, WESTMIDLANDS, WV5 7JF

View Document

17/02/0917 February 2009 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS; AMEND

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/09/043 September 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 COMPANY NAME CHANGED JTRT LIMITED CERTIFICATE ISSUED ON 15/08/03

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 76 WHITCHURCH ROAD, CARDIFF, CF14 3LX

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 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