MANORWEST DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Registered office address changed from PO Box 772 Iam PO Box 772 Wakefield WF1 9UB England to Tattersall House East Parade Harrogate HG1 5LT on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

16/05/2316 May 2023 Change of share class name or designation

View Document

21/04/2321 April 2023 Termination of appointment of Jack Westwood as a director on 2023-04-06

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Appointment of Miss Jade Westwood as a director on 2023-02-07

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 37 MEADOWGATE DRIVE LOFTHOUSE WAKEFIELD WEST YORKSHIRE WF3 3SR

View Document

24/04/2024 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK WESTWOOD

View Document

19/12/1719 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2017

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WESTWOOD

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

27/03/1727 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WESTWOOD

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

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

View Accounts

22/04/1522 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

17/12/1417 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 75 GREAT GEORGE STREET LEEDS YORKSHIRE LS1 3BR

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

20/12/1320 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WESTWOOD / 16/12/2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WESTWOOD / 16/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK WESTWOOD / 16/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WESTWOOD / 16/12/2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: WESTBOURNE HOUSE 60 BAGLEY LANE FARSLEY LEEDS WEST YORKSHIRE LS28 5LY

View Document

10/01/0710 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: WESTFIELD HOUSE WESTFIELD ROAD LEEDS WEST YORKSHIRE LS3 1DF

View Document

28/01/0428 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP

View Document

26/06/0126 June 2001 COMPANY NAME CHANGED EYES FIRST LIMITED CERTIFICATE ISSUED ON 26/06/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 COMPANY NAME CHANGED LIMCO SIXTY THREE LIMITED CERTIFICATE ISSUED ON 05/10/00

View Document

20/12/9920 December 1999 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