MANVELL CARPENTRY & BUILDING LTD
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
22/04/2422 April 2024 | Application to strike the company off the register |
20/03/2420 March 2024 | Micro company accounts made up to 2023-12-31 |
19/03/2419 March 2024 | Previous accounting period extended from 2023-08-30 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-10 with no updates |
17/04/2317 April 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
09/05/229 May 2022 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-10 with no updates |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
20/05/2020 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
23/04/1923 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
01/05/181 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
18/04/1818 April 2018 | APPOINTMENT TERMINATED, SECRETARY ADAM BISHOP |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
25/05/1625 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
24/05/1624 May 2016 | PREVSHO FROM 31/08/2015 TO 30/08/2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
30/06/1530 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
19/05/1419 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
17/05/1317 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
25/05/1225 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
24/05/1124 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MANVELL / 10/05/2010 |
13/05/1013 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
14/05/0914 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANVELL / 14/05/2009 |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
30/05/0830 May 2008 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 114 DORCHESTER ROAD WEYMOUTH DORSET DT4 7LH |
12/05/0812 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
06/07/076 July 2007 | SECRETARY'S PARTICULARS CHANGED |
06/07/076 July 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
23/06/0623 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
08/06/058 June 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
12/05/0412 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
03/06/033 June 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03 |
08/07/028 July 2002 | NEW DIRECTOR APPOINTED |
08/07/028 July 2002 | NEW SECRETARY APPOINTED |
21/05/0221 May 2002 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
21/05/0221 May 2002 | DIRECTOR RESIGNED |
21/05/0221 May 2002 | SECRETARY RESIGNED |
10/05/0210 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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