Horwich
Bolton
BL6 5HP
Director Name | Mr Michael Andrew Foy |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2014(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rigby House Crown Lane Horwich Bolton BL6 5HP |
Director Name | Mr Stephen John Green |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2014(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rigby House Crown Lane Horwich Bolton BL6 5HP |
Director Name | Miss Stephanie Diane Mansell |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(28 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rigby House Crown Lane Horwich Bolton BL6 5HP |
Director Name | Mrs Irene Mansell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 34 Fletsand Road Wilmslow Cheshire SK9 2AB |
Director Name | Mr Edward John Mansell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 26 years (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW |
Secretary Name | Mr Edward Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | 34 Fletsand Road Wilmslow Cheshire SK9 2AB |
Secretary Name | Mrs Irene Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 34 Fletsand Road Wilmslow Cheshire SK9 2AB |
Director Name | Damian Marius James |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 5 Priory Road Wilmslow Cheshire SK9 5PS |
Director Name | Mr Keith Heggarty |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 October 2014) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 157 Heygarth Road Eastham Wirral Merseyside CH62 8AL Wales |
Director Name | Mr Phillip John Bartley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 May 2015) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | United House 3 The Crescent Cheadle Stockport Cheshire SK8 1PS |
Director Name | Mr Dean Bryant Johnston |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 April 2018) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW |
Secretary Name | Mrs Angela Jane Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Land Lane Wilmslow Cheshire SK9 1DG |
Director Name | Mr Colin Stuart Bolton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United House 3 The Crescent Cheadle Stockport Cheshire SK8 1PS |
Website | mansellfinishes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4284477 |
Telephone region | Manchester |
Registered Address | Rigby House Crown Lane Horwich Bolton BL6 5HP |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | M & J Holdings (Manchester) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,903,183 |
Gross Profit | £1,941,145 |
Net Worth | £3,958,961 |
Cash | £85 |
Current Liabilities | £3,936,389 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
10 April 2013 | Delivered on: 12 April 2013 Satisfied on: 27 March 2015 Persons entitled: Edward Mansell Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
2 June 2011 | Delivered on: 17 June 2011 Satisfied on: 27 March 2015 Persons entitled: Edward Mansell Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: United house 3 the crescent cheadle stockport by way of first fixed charge all properties acquired by the company in the future and apresent and future rights licences guarantees rents deposits contracts covenants and warranties relation g to the properties see image for full details. Fully Satisfied |
2 April 2008 | Delivered on: 11 April 2008 Satisfied on: 27 March 2015 Persons entitled: Edward Mansell Classification: Debenture Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future properties, rights, licences, guarantees, all present and future goodwill and uncalled capital. A first floating charge over all the undertaking, property assets and rights. See image for full details. Fully Satisfied |
12 February 1992 | Delivered on: 21 February 1992 Satisfied on: 7 February 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 April 2008 | Delivered on: 15 April 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
14 August 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
28 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
17 June 2022 | Full accounts made up to 31 December 2021 (27 pages) |
23 December 2021 | Full accounts made up to 31 December 2020 (27 pages) |
6 July 2021 | Change of details for M & J Holdings (Manchester) Limited as a person with significant control on 1 July 2021 (2 pages) |
2 July 2021 | Resolutions
|
2 July 2021 | Change of details for M & J Holdings (Manchester) Limited as a person with significant control on 6 April 2016 (2 pages) |
1 July 2021 | Director's details changed for Mrs Angela Jane Smethurst on 9 January 2015 (2 pages) |
1 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 1 July 2021 (1 page) |
1 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
6 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
6 June 2018 | Appointment of Miss Stephanie Diane Mansell as a director on 24 May 2018 (2 pages) |
6 June 2018 | Termination of appointment of Edward John Mansell as a director on 24 May 2018 (1 page) |
25 April 2018 | Termination of appointment of Dean Bryant Johnston as a director on 20 April 2018 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of M & J Holdings (Manchester) Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of M & J Holdings (Manchester) Limited as a person with significant control on 6 April 2016 (1 page) |
13 December 2016 | Registered office address changed from United House 3 the Crescent Cheadle Stockport Cheshire SK8 1PS to Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from United House 3 the Crescent Cheadle Stockport Cheshire SK8 1PS to Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW on 13 December 2016 (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
2 June 2016 | Termination of appointment of Colin Stuart Bolton as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Colin Stuart Bolton as a director on 31 May 2016 (1 page) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
1 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
15 June 2015 | Termination of appointment of Phillip John Bartley as a director on 26 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Phillip John Bartley as a director on 26 May 2015 (1 page) |
27 March 2015 | Satisfaction of charge 2 in full (4 pages) |
27 March 2015 | Satisfaction of charge 4 in full (4 pages) |
27 March 2015 | Satisfaction of charge 2 in full (4 pages) |
27 March 2015 | Satisfaction of charge 025039070005 in full (4 pages) |
27 March 2015 | Satisfaction of charge 4 in full (4 pages) |
27 March 2015 | Satisfaction of charge 025039070005 in full (4 pages) |
2 February 2015 | Director's details changed for Mr. Phillip John Bartley on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Edward John Mansell on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr. Phillip John Bartley on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Michael Andrew Foy on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Edward John Mansell on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Colin Stuart Bolton on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Michael Andrew Foy on 1 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Angela Jane Smethurst as a secretary on 31 January 2014 (1 page) |
2 February 2015 | Director's details changed for Mr Stephen John Green on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Edward John Mansell on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr. Phillip John Bartley on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Colin Stuart Bolton on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr. Dean Bryant Johnston on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Stephen John Green on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Michael Andrew Foy on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr. Dean Bryant Johnston on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Stephen John Green on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Colin Stuart Bolton on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr. Dean Bryant Johnston on 1 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Angela Jane Smethurst as a secretary on 31 January 2014 (1 page) |
24 October 2014 | Appointment of Mr Michael Andrew Foy as a director on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Michael Andrew Foy as a director on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Colin Stuart Bolton as a director on 23 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Keith Heggarty as a director on 23 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Stephen John Green as a director on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Stephen John Green as a director on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Colin Stuart Bolton as a director on 23 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Keith Heggarty as a director on 23 October 2014 (1 page) |
19 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
6 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Registration of charge 025039070005 (48 pages) |
12 April 2013 | Registration of charge 025039070005 (48 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (8 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
10 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (8 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 June 2010 | Director's details changed for Phillip John Bartley on 21 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Keith Heggarty on 21 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Keith Heggarty on 21 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Phillip John Bartley on 21 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Mr. Dean Bryant Johnston on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr. Dean Bryant Johnston on 30 March 2010 (2 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 August 2009 | Director's change of particulars / edward mansell / 16/07/2009 (1 page) |
6 August 2009 | Director's change of particulars / edward mansell / 16/07/2009 (1 page) |
29 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 July 2008 | Return made up to 21/05/08; full list of members (5 pages) |
25 July 2008 | Return made up to 21/05/08; full list of members (5 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Declaration of assistance for shares acquisition (13 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (13 pages) |
8 April 2008 | Appointment terminated director irene mansell (1 page) |
8 April 2008 | Appointment terminated director irene mansell (1 page) |
26 March 2008 | Appointment terminated secretary irene mansell (1 page) |
26 March 2008 | Secretary appointed angela smethurst (1 page) |
26 March 2008 | Appointment terminated secretary irene mansell (1 page) |
26 March 2008 | Secretary appointed angela smethurst (1 page) |
27 June 2007 | Return made up to 21/05/07; full list of members (9 pages) |
27 June 2007 | Return made up to 21/05/07; full list of members (9 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 May 2006 | Return made up to 21/05/06; full list of members
|
31 May 2006 | Return made up to 21/05/06; full list of members
|
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: united house brinksway trading estate brinksway stockport SK3 0BZ (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: united house brinksway trading estate brinksway stockport SK3 0BZ (1 page) |
31 May 2005 | Return made up to 21/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 21/05/05; full list of members (7 pages) |
3 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
30 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
8 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 June 2001 | Return made up to 21/05/01; full list of members
|
1 June 2001 | Return made up to 21/05/01; full list of members
|
30 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 May 2000 | Return made up to 21/05/00; full list of members (7 pages) |
19 May 2000 | Return made up to 21/05/00; full list of members (7 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 May 1999 | Return made up to 21/05/99; no change of members
|
28 May 1999 | Return made up to 21/05/99; no change of members
|
22 May 1998 | Return made up to 21/05/98; full list of members (6 pages) |
22 May 1998 | Return made up to 21/05/98; full list of members (6 pages) |
17 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 October 1997 | Company name changed mansell plasterers LIMITED\certificate issued on 21/10/97 (2 pages) |
20 October 1997 | Company name changed mansell plasterers LIMITED\certificate issued on 21/10/97 (2 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
28 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 May 1996 | Return made up to 21/05/96; full list of members (6 pages) |
26 May 1996 | Return made up to 21/05/96; full list of members (6 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: unit 15 united trading estate united road, old trafford manchester M16 0RJ (1 page) |
15 September 1995 | Registered office changed on 15/09/95 from: unit 15 united trading estate united road, old trafford manchester M16 0RJ (1 page) |
18 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
18 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 February 1992 | Particulars of mortgage/charge (3 pages) |
21 February 1992 | Particulars of mortgage/charge (3 pages) |
13 February 1992 | Return made up to 21/05/91; full list of members (7 pages) |
13 February 1992 | Return made up to 21/05/91; full list of members (7 pages) |
16 December 1991 | Director resigned;new director appointed (2 pages) |
16 December 1991 | Director resigned;new director appointed (2 pages) |
4 December 1991 | Company name changed gartell builders LIMITED\certificate issued on 05/12/91 (2 pages) |
4 December 1991 | Company name changed gartell builders LIMITED\certificate issued on 05/12/91 (2 pages) |
11 March 1991 | Company name changed yarncroft LIMITED\certificate issued on 12/03/91 (2 pages) |
11 March 1991 | Company name changed yarncroft LIMITED\certificate issued on 12/03/91 (2 pages) |
1 March 1991 | Resolutions
|
1 March 1991 | Resolutions
|
21 May 1990 | Incorporation (15 pages) |
21 May 1990 | Incorporation (15 pages) |