- Company Overview for MCMANUS FLOORING LIMITED (08718428)
- Filing history for MCMANUS FLOORING LIMITED (08718428)
- People for MCMANUS FLOORING LIMITED (08718428)
- More for MCMANUS FLOORING LIMITED (08718428)
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) |
---|---|---|---|
07 Nov 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
19 Sep 2023 | PSC01 | Notification of Dorothy Mcmanus as a person with significant control on 9 August 2023 | |
19 Sep 2023 | PSC07 | Cessation of Gerald Patrick Mcmanus as a person with significant control on 9 August 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Gerald Patrick Mcmanus as a director on 9 August 2023 | |
19 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
22 Jul 2019 | PSC04 | Change of details for Mr Gerald Patrick Mcmanus as a person with significant control on 7 February 2019 | |
22 Jul 2019 | AP01 | Appointment of Mrs Marie Hipwood as a director on 7 February 2019 | |
22 Jul 2019 | AP01 | Appointment of Mrs Andrea Pearson as a director on 7 February 2019 | |
17 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
24 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
23 Sep 2015 | AD01 | Registered office address changed from 2a Erdington Road Walsall WS9 8UH to Unit 4 Four Ashes Enterprise Centre, Latherford Close Four Ashes Wolverhampton WV10 7BY on 23 September 2015 | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |