MANOR WELDING & FABRICATION LTD.
Status | ACTIVE |
Company No. | 02465550 |
Category | Private Limited Company |
Incorporated | 31 Jan 1990 |
Age | 34 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MANOR WELDING & FABRICATION LTD. is an active private limited company with number 02465550. It was incorporated 34 years, 4 months, 4 days ago, on 31 January 1990. The company address is 33 Hunt Drive, Melton Mowbray, LE13 1PB, Leicestershire, England.
Company Fillings
Change to a person with significant control
Date: 12 Feb 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-01
Psc name: Mrs Sally Roberts
Documents
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Change person director company with change date
Date: 09 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sally Roberts
Change date: 2024-01-01
Documents
Change to a person with significant control
Date: 09 Feb 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Andrew Roberts
Change date: 2024-01-01
Documents
Change to a person with significant control
Date: 09 Feb 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sally Roberts
Change date: 2024-01-01
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-02
Officer name: Mrs Sally Roberts
Documents
Change person secretary company with change date
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sally Roberts
Change date: 2023-08-02
Documents
Change person director company with change date
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-02
Officer name: Mr Philip Andrew Roberts
Documents
Change person director company with change date
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-02
Officer name: Mr Philip Andrew Roberts
Documents
Change to a person with significant control
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Andrew Roberts
Change date: 2023-08-02
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Address
Type: AD01
Old address: 10 Maplewood Close Gonerby Hill Foot Grantham Lincolnshire NG31 8GY England
New address: 33 Hunt Drive Melton Mowbray Leicestershire LE13 1PB
Change date: 2023-08-02
Documents
Confirmation statement with updates
Date: 07 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Change sail address company with old address new address
Date: 04 Feb 2016
Category: Address
Type: AD02
New address: C/O Accumulus Accounting Ltd Chatfield House 119 Manthorpe Road Grantham Lincolnshire NG31 8DQ
Old address: C/O C J Lawman 44 Hall Orchard Lane Frisby on the Wreake Melton Mowbray Leicestershire LE14 2NH United Kingdom
Documents
Move registers to registered office company with new address
Date: 02 Feb 2016
Category: Address
Type: AD04
New address: 10 Maplewood Close Gonerby Hill Foot Grantham Lincolnshire NG31 8GY
Documents
Change person director company with change date
Date: 02 Feb 2016
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sally Roberts
Change date: 2015-06-22
Documents
Change person director company with change date
Date: 02 Feb 2016
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-22
Officer name: Mr Philip Andrew Roberts
Documents
Change person secretary company with change date
Date: 02 Feb 2016
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sally Roberts
Change date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-14
New address: 10 Maplewood Close Gonerby Hill Foot Grantham Lincolnshire NG31 8GY
Old address: Thrift Cottage 22 Thorpe Road Melton Mowbray Leicestershire LE13 1SG
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Move registers to sail company
Date: 09 Feb 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sally Roberts
Change date: 2010-02-09
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-09
Officer name: Mr Philip Andrew Roberts
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Jul 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/02; full list of members
Documents
Legacy
Date: 06 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 06/02/02 from: 7 main street market overton leics LE15 7PL
Documents
Certificate change of name company
Date: 28 Jan 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed H.T. skins and partners LIMITED\certificate issued on 28/01/02
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/01; full list of members
Documents
Accounts with accounts type small
Date: 12 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 08 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 11 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/99; no change of members
Documents
Accounts with accounts type small
Date: 15 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 18 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/98; full list of members
Documents
Legacy
Date: 23 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 15 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 10 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/97; no change of members
Documents
Accounts with accounts type small
Date: 26 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 19 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/96; no change of members
Documents
Accounts with accounts type small
Date: 26 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 07 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/95; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 24 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/94; no change of members
Documents
Accounts with accounts type small
Date: 04 Jun 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 11 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/93; no change of members
Documents
Accounts with accounts type small
Date: 07 Jul 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 03 Mar 1992
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/01/92; full list of members
Documents
Legacy
Date: 10 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/91; full list of members; amend
Documents
Accounts with accounts type small
Date: 26 Jul 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 26 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Jul 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/91; full list of members
Documents
Legacy
Date: 19 Jul 1990
Category: Capital
Type: 88(2)R
Description: Ad 28/06/90--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 31 May 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Feb 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
MEDINA HOUSE,BRIDLINGTON,YO16 4LZ
Number: | 07561770 |
Status: | ACTIVE |
Category: | Private Limited Company |
E P REGULATORY SERVICES LIMITED
KNOLL HOUSE,CAMBERLEY,GU15 3SY
Number: | 03468167 |
Status: | ACTIVE |
Category: | Private Limited Company |
J GOLDSMITH SCAFFOLDING LIMITED
33 HARBOUR CLOSE,MILFORD HAVEN,SA73 1UG
Number: | 11169439 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09579384 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH EAST LONDON DOCTORS CO OPERATIVE LIMITED
HANOVER HOUSE, 76,KINGSTON UPON THAMES,KT2 7AZ
Number: | 03156031 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
16 MANOR HOUSE CARAVAN SITE,WAKEFIELD,WF4 4AW
Number: | 10865336 |
Status: | ACTIVE |
Category: | Private Limited Company |