A & B MANCHESTER LIMITED

03310777
CHARLEYWOOD ROAD KNOWSLEY INDUSTRIAL PARK NORTH LIVERPOOL MERSEYSIDE L33 7SG

Documents

Documents
Date Category Description Pages
26 Apr 2024 accounts Annual Accounts 16 Buy now
26 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 55 Buy now
26 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
26 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2023 capital Return of Allotment of shares 2 Buy now
06 Jan 2023 resolution Resolution 2 Buy now
06 Jan 2023 incorporation Memorandum Articles 9 Buy now
05 Jan 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Jan 2023 mortgage Registration of a charge 14 Buy now
22 Dec 2022 officers Termination of appointment of director (Mark Joseph Buchanan) 1 Buy now
22 Dec 2022 officers Termination of appointment of director (Ryan Long) 1 Buy now
22 Dec 2022 officers Termination of appointment of director (Mark Muncaster) 1 Buy now
22 Dec 2022 officers Termination of appointment of director (Jonathon Jay Phillips) 1 Buy now
22 Dec 2022 officers Termination of appointment of director (Daniel Paul Tucker) 1 Buy now
22 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2022 officers Appointment of director (Mr James Jack Collier) 2 Buy now
02 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2022 accounts Annual Accounts 8 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2021 accounts Annual Accounts 8 Buy now
07 Oct 2021 mortgage Registration of a charge 44 Buy now
30 Sep 2021 officers Termination of appointment of secretary (Mark Joseph Buchanan) 1 Buy now
30 Sep 2021 officers Termination of appointment of director (James Grant Watson) 1 Buy now
30 Sep 2021 officers Appointment of director (Mr Ryan Long) 2 Buy now
30 Sep 2021 officers Appointment of director (Mr Mark Muncaster) 2 Buy now
30 Sep 2021 officers Appointment of director (Mr Jonathon Jay Phillips) 2 Buy now
30 Sep 2021 officers Appointment of director (Mr Daniel Paul Tucker) 2 Buy now
14 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 accounts Annual Accounts 9 Buy now
20 Mar 2020 accounts Annual Accounts 9 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Nov 2019 mortgage Registration of a charge 21 Buy now
29 Mar 2019 accounts Annual Accounts 9 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 mortgage Registration of a charge 31 Buy now
22 Mar 2018 accounts Annual Accounts 10 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Feb 2017 resolution Resolution 3 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 accounts Annual Accounts 5 Buy now
25 Feb 2016 officers Appointment of director (Mr James Grant Watson) 2 Buy now
24 Feb 2016 officers Appointment of secretary (Mark Joseph Buchanan) 2 Buy now
24 Feb 2016 officers Appointment of director (Mark Joseph Buchanan) 2 Buy now
24 Feb 2016 officers Termination of appointment of director (Graham Alan Wheeldon) 1 Buy now
24 Feb 2016 officers Termination of appointment of secretary (David Bentley) 1 Buy now
24 Feb 2016 officers Termination of appointment of director (David Bentley) 1 Buy now
11 Feb 2016 annual-return Annual Return 5 Buy now
11 Feb 2016 mortgage Registration of a charge 21 Buy now
01 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2015 accounts Annual Accounts 5 Buy now
20 Feb 2015 annual-return Annual Return 5 Buy now
07 Jan 2015 accounts Annual Accounts 5 Buy now
12 Feb 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 5 Buy now
05 Mar 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 4 Buy now
27 Jan 2012 annual-return Annual Return 6 Buy now
23 Dec 2011 accounts Annual Accounts 5 Buy now
31 Jan 2011 annual-return Annual Return 5 Buy now
17 Jan 2011 officers Appointment of secretary (David Bentley) 3 Buy now
17 Jan 2011 officers Termination of appointment of secretary (Enid Wheeldon) 3 Buy now
24 Dec 2010 accounts Annual Accounts 5 Buy now
17 Feb 2010 accounts Annual Accounts 4 Buy now
31 Jan 2010 annual-return Annual Return 5 Buy now
20 Nov 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 May 2009 officers Director appointed david bentley 2 Buy now
29 Apr 2009 accounts Annual Accounts 4 Buy now
16 Feb 2009 annual-return Return made up to 26/01/09; full list of members 3 Buy now
28 Jan 2009 annual-return Return made up to 26/01/08; full list of members 3 Buy now
28 Jan 2008 accounts Annual Accounts 6 Buy now
12 Sep 2007 annual-return Return made up to 26/01/07; full list of members 3 Buy now
01 Dec 2006 accounts Annual Accounts 6 Buy now
24 Nov 2006 annual-return Return made up to 26/01/06; full list of members 3 Buy now
17 May 2006 accounts Annual Accounts 7 Buy now
30 Aug 2005 address Registered office changed on 30/08/05 from: bridge house heap bridge bury lancashire BL9 7HT 1 Buy now
04 May 2005 accounts Annual Accounts 5 Buy now
15 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jan 2005 annual-return Return made up to 26/01/05; full list of members 6 Buy now
29 Apr 2004 accounts Annual Accounts 5 Buy now
02 Mar 2004 annual-return Return made up to 31/01/04; full list of members 6 Buy now
27 Oct 2003 accounts Accounting reference date extended from 31/12/02 to 30/06/03 1 Buy now
05 Apr 2003 annual-return Return made up to 31/01/03; full list of members 6 Buy now
02 Nov 2002 accounts Annual Accounts 5 Buy now
23 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
23 May 2002 accounts Annual Accounts 5 Buy now
04 Apr 2002 annual-return Return made up to 31/01/02; full list of members 6 Buy now
14 Feb 2001 annual-return Return made up to 31/01/01; full list of members 6 Buy now
30 Oct 2000 accounts Annual Accounts 6 Buy now
02 Mar 2000 annual-return Return made up to 31/01/00; full list of members 6 Buy now
02 Nov 1999 accounts Annual Accounts 6 Buy now
29 Mar 1999 annual-return Return made up to 31/01/99; no change of members 4 Buy now