MANULI HYDRAULICS UK LIMITED

Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-11-05 with no updates

View Document

13/10/2513 October 2025 NewAccounts for a small company made up to 2024-12-31

View Document

08/01/258 January 2025 Full accounts made up to 2023-12-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

31/07/2431 July 2024 Appointment of Mr Jason Wei Bing Tong as a secretary on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Mark Wood as a secretary on 2024-07-31

View Document

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

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/02/2324 February 2023 Change of details for Manuli Rubber Industries S.P.A as a person with significant control on 2023-01-01

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

27/09/2227 September 2022 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

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL KERFOOT / 01/12/2014

View Document

02/12/142 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

29/11/1329 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 SECRETARY APPOINTED MR MARK WOOD

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN BILLINGTON

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BILLINGTON

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR. PAOLO SEGHI

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BILLINGTON

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR GARY LONG

View Document

22/11/1222 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/11/1110 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BILLINGTON / 28/01/2011

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM UNIT 2 BLOCK 1 SHENSTONE TRADING ESTATE BROMSGROVE ROAD HALESOWEN WEST MIDLANDS B63 3XB

View Document

25/11/0925 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BILLINGTON / 17/11/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL KERFOOT / 17/11/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT LONG / 17/11/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BILLINGTON / 17/11/2009

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BILLINGTON / 05/11/2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/074 December 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 NC INC ALREADY ADJUSTED 25/08/05

View Document

10/10/0510 October 2005 NC INC ALREADY ADJUSTED 25/08/05

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

21/09/0521 September 2005 SHARE ALLOTMENT DIR APP 25/08/05

View Document

21/09/0521 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

21/09/0521 September 2005 � NC 1000/5000 25/08/0

View Document

30/12/0430 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: G OFFICE CHANGED 27/04/04 UNIT 8, BLOCK 5 SHENSTONE TRADING ESTATE BROMSGROVE ROAD, HALESOWEN WEST MIDLANDS B63 3XB

View Document

26/11/0326 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

26/11/0226 November 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

11/11/0211 November 2002 S366A DISP HOLDING AGM 05/11/02

View Document

05/11/025 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/025 November 2002 SECRETARY RESIGNED

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