(CH01) On 1st October 2023 director's details were changed
filed on: 12th, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 34 Maket Street Atherton Manchester M46 0DG England on 6th September 2023 to 31 Wilmslow Road Cheadle Cheshire SK8 1DR
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 29th March 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Units 5 & 6 Enterprise Centre Bag Lane Atherton Manchester M46 0JN England on 3rd October 2018 to 34 Maket Street Atherton Manchester M46 0DG
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Units 5 & 6 Enterprise Centre Bag Lane Atherton Manchester M46 0JN England on 29th March 2018 to Units 5 & 6 Enterprise Centre Bag Lane Atherton Manchester M46 0JN
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH03) On 5th April 2017 secretary's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Units 5&6 Enterprise Centre Bag Lane Atherton Manchester M46 0JN England on 30th March 2017 to Units 5 & 6 Enterprise Centre Bag Lane Atherton Manchester M46 0JN
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 30th March 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th April 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Units 5 - 7 Enterprise Centre Bag Lane Atherton Manchester M46 0JN on 19th April 2016 to Units 5&6 Enterprise Centre Bag Lane Atherton Manchester M46 0JN
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th April 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th April 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 71 Market Street Atherton Manchester M46 0DA on 5th January 2015 to Units 5 - 7 Enterprise Centre Bag Lane Atherton Manchester M46 0JN
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th April 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th April 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 48 Bolton Road Atherton Greater Manchester M46 9JY on 6th February 2013
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
(CH01) On 10th April 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th April 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th April 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(11 pages)
|
(CH01) On 10th April 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th April 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return drawn up to 2nd June 2009 with complete member list
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(12 pages)
|
(363a) Annual return drawn up to 15th September 2008 with complete member list
filed on: 15th, September 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pb mannion window cleaning servi ces LTDcertificate issued on 31/07/07
filed on: 31st, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pb mannion window cleaning servi ces LTDcertificate issued on 31/07/07
filed on: 31st, July 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On 28th April 2007 New director appointed
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 28th April 2007 New secretary appointed
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 28th April 2007 New secretary appointed
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 28th April 2007 New director appointed
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 18th April 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, April 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/04/07 from: coburg house, 71 market street atherton manchester M46 0DA
filed on: 28th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/04/07 from: coburg house, 71 market street atherton manchester M46 0DA
filed on: 28th, April 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 18th April 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, April 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, April 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 12th, April 2007
| incorporation
|
Free Download
(12 pages)
|
(288b) On 12th April 2007 Director resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 12th April 2007 Director resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 12th April 2007 Secretary resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 12th April 2007 Secretary resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|