(MR01) Registration of charge 086268690002, created on February 6, 2024
filed on: 6th, February 2024
| mortgage
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, March 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on March 1, 2023: 333.00 GBP
filed on: 3rd, March 2023
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed manning brewers LTDcertificate issued on 14/07/22
filed on: 14th, July 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on December 17, 2021: 281.00 GBP
filed on: 15th, February 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 20, 2021: 300.00 GBP
filed on: 15th, February 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on September 4, 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 9th, September 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, August 2020
| resolution
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on July 24, 2020 - 262.00 GBP
filed on: 19th, August 2020
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 4th, June 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on July 21, 2018 - 300.00 GBP
filed on: 1st, June 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, May 2020
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 086268690001, created on October 23, 2019
filed on: 25th, October 2019
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(AP01) On January 8, 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 8, 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 8, 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 8, 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 8, 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 8, 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 20, 2018: 122586.00 GBP
filed on: 26th, November 2018
| capital
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Bromley House Spindle Street Congleton Cheshire CW12 1QN. Change occurred on August 22, 2017. Company's previous address: Lower Overton Farm Overton Road Congleton Cheshire CW12 3QW.
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 22, 2017
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 22, 2017
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 14, 2015
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 14, 2015 new director was appointed.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 26, 2015
filed on: 22nd, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 26th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to July 26, 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 10, 2014: 300.00 GBP
capital
|
|
(CH01) On July 26, 2013 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2013
| incorporation
|
|