MANBLE LTD

Westfield House St Andrew's Park, Burnetts Lane, Westfield House St Andrew's Park, Burnetts Lane,, Eastleigh, SO50 7DG, Hampshire, England
StatusACTIVE
Company No.04680712
CategoryPrivate Limited Company
Incorporated27 Feb 2003
Age21 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

MANBLE LTD is an active private limited company with number 04680712. It was incorporated 21 years, 3 months, 15 days ago, on 27 February 2003. The company address is Westfield House St Andrew's Park, Burnetts Lane, Westfield House St Andrew's Park, Burnetts Lane,, Eastleigh, SO50 7DG, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Mr Gary Brian Prebble

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Old address: Unit 1 Station Industrial Park Duncan Road Park Gate Southampton Hampshire SO31 1BX

New address: Westfield House St Andrew's Park, Burnetts Lane, Horton Heath Eastleigh Hampshire SO50 7DG

Change date: 2019-11-15

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Graham Foreman

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Dec 2015

Category: Address

Type: AD03

New address: 36 Merdon Avenue Chandler's Ford Eastleigh Hampshire SO53 1EP

Documents

View document PDF

Change sail address company with new address

Date: 23 Dec 2015

Category: Address

Type: AD02

New address: 36 Merdon Avenue Chandler's Ford Eastleigh Hampshire SO53 1EP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

New address: Unit 1 Station Industrial Park Duncan Road Park Gate Southampton Hampshire SO31 1BX

Change date: 2015-12-08

Old address: 36 Merdon Avenue Chandlers Ford Eastleigh Southampton Hampshire SO53 1EP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 24

Documents

View document PDF

Legacy

Date: 09 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 23

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 22

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 21

Documents

View document PDF

Legacy

Date: 05 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2010

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Legacy

Date: 13 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Legacy

Date: 13 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Legacy

Date: 13 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Brian Prebble

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2009

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 16/01/08 from: unit 1 station industrial park duncan road park gate southampton hampshire SO31 1BX

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 03/02/05 from: unit 1, 72 lower northam road hedge end southampton hampshire SO30 4FT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/07/03--------- £ si 7@1=7 £ ic 1/8

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A106 SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11510423
Status:ACTIVE
Category:Private Limited Company

ARBOUR HOMES LIMITED

MANOR FARM,BOBBINGTON,DY7 5EG

Number:05914120
Status:ACTIVE
Category:Private Limited Company

FINSBURY HOUSE CARPETS LIMITED

64/72 ANSDELL ROAD,,FY1 6PY

Number:06496373
Status:ACTIVE
Category:Private Limited Company

THE PINEAPPLE (DORNEY) LIMITED

3 GREENGATE,HARROGATE,HG3 1GY

Number:11185297
Status:ACTIVE
Category:Private Limited Company

THE STUART NEIL COMPANY LIMITED

36 TYNDALL COURT,PETERBOROUGH,PE2 6LR

Number:03859720
Status:ACTIVE
Category:Private Limited Company

TIGER PROCUREMENT SOLUTIONS LIMITED

CHURCH HOUSE,NOTTINGHAM,NG1 5BS

Number:10119059
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source