Advanced company searchLink opens in new window

MANLEY DRAINAGE LTD

Company number 06126162

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
16 Oct 2023 AA Micro company accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
08 Jan 2021 AA Micro company accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
13 Nov 2018 AA Micro company accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
12 Apr 2018 PSC01 Notification of Kirsty Cade as a person with significant control on 6 April 2016
28 Nov 2017 AA Micro company accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
13 Mar 2017 CH01 Director's details changed for Simon Alan Manley on 14 October 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 CH01 Director's details changed for Simon Alan Manley on 9 March 2016
29 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Sep 2014 CH01 Director's details changed for Simon Alan Manley on 24 September 2014
23 Jul 2014 AD01 Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX on 23 July 2014