MANSELL BUILDING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Termination of appointment of Michael Andrew Foy as a director on 2024-12-31

View Document

01/08/241 August 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

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

View Accounts

14/08/2314 August 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

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

View Accounts

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

View Accounts

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Change of details for M & J Holdings (Manchester) Limited as a person with significant control on 2021-07-01

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Certificate of change of name

View Document

02/07/212 July 2021 Change of details for M & J Holdings (Manchester) Limited as a person with significant control on 2016-04-06

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

01/07/211 July 2021 Registered office address changed from Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW England to Rigby House Crown Lane Horwich Bolton BL6 5HP on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mrs Angela Jane Smethurst on 2015-01-09

View Document

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

View Accounts

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

View Accounts

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

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

View Accounts

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD MANSELL

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MISS STEPHANIE DIANE MANSELL

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN JOHNSTON

View Document

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

View Accounts

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M & J HOLDINGS (MANCHESTER) LIMITED

View Document

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

View Accounts

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM UNITED HOUSE 3 THE CRESCENT CHEADLE STOCKPORT CHESHIRE SK8 1PS

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BOLTON

View Document

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BARTLEY

View Document

27/03/1527 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025039070005

View Document

27/03/1527 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/03/1527 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY ANGELA SMETHURST

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. DEAN BRYANT JOHNSTON / 01/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GREEN / 01/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW FOY / 01/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART BOLTON / 01/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILLIP JOHN BARTLEY / 01/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN MANSELL / 01/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JANE SMETHURST / 01/02/2015

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH HEGGARTY

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR COLIN STUART BOLTON

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR STEPHEN JOHN GREEN

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR MICHAEL ANDREW FOY

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025039070005

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/06/1110 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HEGGARTY / 21/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN BARTLEY / 21/05/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DEAN BRYANT JOHNSTON / 30/03/2010

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MANSELL / 16/07/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/07/0825 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 ALTER MEM AND ARTS 02/04/2008

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR IRENE MANSELL

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY IRENE MANSELL

View Document

26/03/0826 March 2008 SECRETARY APPOINTED ANGELA SMETHURST

View Document

27/06/0727 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: UNITED HOUSE BRINKSWAY TRADING ESTATE BRINKSWAY STOCKPORT SK3 0BZ

View Document

08/08/058 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/10/9720 October 1997 COMPANY NAME CHANGED MANSELL PLASTERERS LIMITED CERTIFICATE ISSUED ON 21/10/97

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/05/9626 May 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/09/9515 September 1995 REGISTERED OFFICE CHANGED ON 15/09/95 FROM: UNIT 15 UNITED TRADING ESTATE UNITED ROAD, OLD TRAFFORD MANCHESTER M16 0RJ

View Document

18/05/9518 May 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/06/948 June 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/02/9221 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92 FROM: HILTON HOUSE LORD STREET STOCKPORT SK1 3NA

View Document

13/02/9213 February 1992 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 COMPANY NAME CHANGED GARTELL BUILDERS LIMITED CERTIFICATE ISSUED ON 05/12/91

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: 7 PARK AVENUE CHEADLE HULME CHESHIRE SK8 6EU

View Document

29/04/9129 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

11/03/9111 March 1991 COMPANY NAME CHANGED YARNCROFT LIMITED CERTIFICATE ISSUED ON 12/03/91

View Document

07/03/917 March 1991 REGISTERED OFFICE CHANGED ON 07/03/91 FROM: C/O LOUGHRAN MERCY & CO. HILTON HOUSE LORD STREET STOCKPORT SK1 3MP

View Document

01/03/911 March 1991 ALTER MEM AND ARTS 12/02/91

View Document

01/03/911 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 REGISTERED OFFICE CHANGED ON 21/02/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

21/05/9021 May 1990 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