PETER MANNERS LIMITED
Status | ACTIVE |
Company No. | 03899467 |
Category | Private Limited Company |
Incorporated | 24 Dec 1999 |
Age | 24 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PETER MANNERS LIMITED is an active private limited company with number 03899467. It was incorporated 24 years, 5 months, 9 days ago, on 24 December 1999. The company address is Kingfisher Court Plaxton Bridge Road Kingfisher Court Plaxton Bridge Road, Beverley, HU17 0RT, East Yorkshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 04 Jan 2024
Action Date: 24 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-24
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2023
Action Date: 24 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-24
Documents
Appoint person secretary company with name date
Date: 24 Nov 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-03-09
Officer name: Mrs Emma Manners
Documents
Termination secretary company with name termination date
Date: 24 Nov 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Manners
Termination date: 2022-03-09
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 24 May 2022
Action Date: 24 May 2022
Category: Address
Type: AD01
Change date: 2022-05-24
Old address: The Counting House Nelson Street Hull North Humberside HU1 1XE
New address: Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 24 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-24
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Jan 2021
Action Date: 24 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-24
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 24 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-24
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 24 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-24
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Withdrawal of a person with significant control statement
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-12
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Richard Manners
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 24 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-24
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 24 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-24
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 07 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Manners
Appointment date: 2016-10-06
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 24 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-24
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 24 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-24
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 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: 14 Jan 2014
Action Date: 24 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-24
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 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: 03 Jan 2013
Action Date: 24 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-24
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
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: 31 Jan 2012
Action Date: 24 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-24
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 14 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 24 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-24
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 24 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-24
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Peter Richard Manners
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/00; full list of members
Documents
Legacy
Date: 09 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 01/02/00 from: 61 fairview avenue gillingham kent ME8 0QP
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11156591 |
Status: | ACTIVE |
Category: | Private Limited Company |
STALYBRIDGE ELECTRICAL SERVICES LTD
5 ALPHINGATE CLOSE,STALYBRIDGE,SK15 3RL
Number: | 11134420 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 ENGLEWOOD ROAD,LONDON,SW12 9PB
Number: | 11922014 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRITISH HOTELS RESTAURANTS AND CATERERS ASSOCIATION
10 BLOOMSBURY WAY,LONDON,WC1A 2SL
Number: | 02592647 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE PRODUCTION DEPARTMENT LONDON LTD
THE BARN 13-17 MARGETT STREET,CAMBRIDGE,CB24 8QY
Number: | 07787569 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 06610999 |
Status: | ACTIVE |
Category: | Private Limited Company |