MANOR HOUSE (TETTENHALL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

01/06/251 June 2025 Termination of appointment of Eric Richard Gregory as a director on 2025-05-28

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Secretary's details changed for Mr Terrance David Leece on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Termination of appointment of Jeanne Millington as a secretary on 2023-06-30

View Document

30/06/2330 June 2023 Cessation of Brian John Millington as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Notification of Terence David Leece as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Notification of David Alan Morgan as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr Terry Leece as a secretary on 2023-06-30

View Document

30/06/2330 June 2023 Secretary's details changed for Mr Terry Leece on 2023-06-30

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

18/11/2018 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

11/12/1911 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE LEECE

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY LEECE / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR TERENCE DAVID LEECE

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR TERRY LEECE

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR SECURE HOME PURCHASE

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

12/01/1912 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAPHNE SEARSON

View Document

12/01/1912 January 2019 CORPORATE DIRECTOR APPOINTED SECURE HOME PURCHASE

View Document

21/12/1821 December 2018 30/06/18 UNAUDITED ABRIDGED

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

17/10/1717 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN SELWYN

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MRS KAY CREED

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR DAVID ALAN MORGAN

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVE BALL

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY ERIC GREGORY

View Document

11/06/1611 June 2016 SECRETARY APPOINTED MRS JEANNE MILLINGTON

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/01/169 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

10/01/1510 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/01/1411 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/12/1231 December 2012 Annual return made up to 30 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/124 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MRS MARGARET CHRISTINE AGER

View Document

29/08/1129 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AGER

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MRS JOAN REES

View Document

14/08/1114 August 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BROOKS

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN MILLINGTON / 30/12/2010

View Document

30/12/1030 December 2010 Annual return made up to 30 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ANN SELWYN / 30/12/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RUTH AMELIA YOUNG / 30/12/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN AGER / 30/12/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC RICHARD GREGORY / 30/12/2010

View Document

30/12/1030 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ERIC RICHARD GREGORY / 30/12/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVE MARY BALL / 30/12/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RAYMOND BROOKS / 30/12/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE ELIZABETH SEARSON / 30/12/2010

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1011 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 2 THE MANOR HOUSE UPPER GREEN TETTENHALL WOLVERHAMPTON WV6 8QJ

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 30/12/08; NO CHANGE OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

19/04/0619 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

03/02/063 February 2006 ARTICLES OF ASSOCIATION

View Document

03/02/063 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 REGISTERED OFFICE CHANGED ON 08/12/95 FROM: 39 HIGH STREET ALBRIGHTON NR WOLVERHAMPTON WEST MIDLANDS WV7 3JF

View Document

13/12/9413 December 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9413 December 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9413 December 1994 DIRECTOR RESIGNED

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: 3 WATERLOO ROAD WOLVERHAMPTON WV1 4DL

View Document

24/04/9024 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

03/02/893 February 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 RETURN MADE UP TO 02/01/89; CHANGE OF MEMBERS

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/03/8818 March 1988 DIRECTOR RESIGNED

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

09/02/889 February 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

04/02/874 February 1987 NEW DIRECTOR APPOINTED

View Document

02/05/682 May 1968 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