MANOR HOUSE AUTOMOBILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/07/2431 July 2024 Appointment of Mrs Lorraine Elizabeth Daniell as a director on 2023-12-01

View Document

31/07/2431 July 2024 Termination of appointment of Roger Daniell as a director on 2023-12-01

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

20/07/1720 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/02/162 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

20/10/1520 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK GEORGE DANIELL / 02/01/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE DANIELL / 02/01/2015

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 4 MAIN STREET FROLESWORTH LUTTERWORTH LEICESTERSHIRE LE17 5EG

View Document

26/11/1426 November 2014 COMPANY NAME CHANGED THE COUNTY AND DEFENDER CENTRE LIMITED CERTIFICATE ISSUED ON 26/11/14

View Document

26/11/1426 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/10/1223 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 SAIL ADDRESS CREATED

View Document

27/10/1027 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/11/096 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DANIELL / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE DANIELL / 05/11/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: FLAT 3 31-33 NEW PARK ROAD LEICESTER LEICESTERSHIRE LE2 8AW

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 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