MANOR COATING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewFull accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

30/07/2430 July 2024 Full accounts made up to 2023-11-30

View Document

22/01/2422 January 2024 Appointment of Mr Alexander James Durkin as a director on 2024-01-22

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

08/06/238 June 2023 Full accounts made up to 2022-11-30

View Document

13/03/2313 March 2023 Cessation of Manor Coating Systems (Holdings) Limited as a person with significant control on 2023-03-01

View Document

13/03/2313 March 2023 Notification of Shipley Paint (Holdings) Limited as a person with significant control on 2023-03-01

View Document

06/03/236 March 2023 Termination of appointment of Dale Smith as a director on 2023-03-01

View Document

06/03/236 March 2023 Appointment of Mrs Elizabeth Faye Leijssen as a director on 2023-03-01

View Document

06/03/236 March 2023 Termination of appointment of Martin Smith as a director on 2023-03-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/05/223 May 2022 Full accounts made up to 2021-11-30

View Document

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

View Accounts

20/05/2120 May 2021 FULL ACCOUNTS MADE UP TO 30/11/20

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRANNAN

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

05/06/205 June 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/04/1912 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 003355720009

View Document

12/04/1912 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/04/1912 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/04/1912 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/04/1912 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

04/09/154 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

16/08/1316 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

16/08/1216 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SMITH / 13/08/2011

View Document

07/09/117 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

07/09/107 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 13/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES BRANNAN / 13/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DALE SMITH / 13/08/2010

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

20/10/0920 October 2009 AUDITOR'S RESIGNATION

View Document

16/09/0916 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

20/08/0920 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

02/09/082 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 13/08/2008

View Document

02/09/082 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK SMITH / 13/08/2008

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRANNAN / 13/08/2008

View Document

30/08/0730 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

21/08/0721 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0721 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: OTLEY ROAD CHARLESTOWN BAILDON SHIPLEY YORKS BD17 7DP

View Document

21/08/0621 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 £ IC 60000/52500 08/04/05 £ SR 7500@1=7500

View Document

20/05/0520 May 2005 £ IC 75000/60000 08/04/05 £ SR 15000@1=15000

View Document

20/04/0520 April 2005 COMPANY NAME CHANGED SHIPLEY PAINT LTD. CERTIFICATE ISSUED ON 20/04/05

View Document

14/04/0514 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0423 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98

View Document

20/08/9920 August 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97

View Document

19/08/9819 August 1998 RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/94

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

26/09/9426 September 1994 RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/93

View Document

06/02/946 February 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/10/93

View Document

06/02/946 February 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/10/93

View Document

08/12/938 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/938 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 £ IC 81555/79555 20/10/93 £ SR 2000@1=2000

View Document

16/11/9316 November 1993 £ IC 79555/75000 20/10/93 £ SR 4555@1=4555

View Document

09/11/939 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/92

View Document

02/09/932 September 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 SECT 164 2500 X £1 SHRS 01/04/93

View Document

14/05/9314 May 1993 £ IC 85055/82555 01/04/93 £ SR 2500@1=2500

View Document

14/05/9314 May 1993 £ IC 82555/81555 01/04/93 £ SR 1000@1=1000

View Document

14/05/9314 May 1993 1000 X £1 SHRS 01/04/93

View Document

23/09/9223 September 1992 RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 REGISTERED OFFICE CHANGED ON 23/09/92

View Document

02/09/922 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/91

View Document

29/04/9229 April 1992 £ IC 100000/85055 01/04/92 £ SR 14945@1=14945

View Document

29/04/9229 April 1992 ALTER MEM AND ARTS 01/04/92

View Document

08/09/918 September 1991 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

13/07/9113 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/11/89

View Document

24/08/8924 August 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/11/88

View Document

15/11/8815 November 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

16/09/8816 September 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/09/88

View Document

16/09/8816 September 1988 COMPANY NAME CHANGED SHIPLEY PAINT AND VARNISH COMPAN Y LIMITED(THE) CERTIFICATE ISSUED ON 19/09/88

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/86

View Document

20/01/8720 January 1987 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

07/01/387 January 1938 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