Advanced company searchLink opens in new window

MANITOWOC GROUP (UK) LIMITED

Company number 00109849

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)
28 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
28 Mar 2024 CH01 Director's details changed for Delphine Guinand on 26 March 2024
26 Sep 2023 AA Full accounts made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
13 Dec 2022 AUD Auditor's resignation
01 Nov 2022 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
06 Oct 2022 AA Full accounts made up to 31 December 2021
06 Jul 2022 PSC05 Change of details for Manitowoc Holdings (Uk) Limited as a person with significant control on 5 July 2022
09 Jun 2022 AP01 Appointment of Delphine Guinand as a director on 16 May 2022
08 Jun 2022 TM01 Termination of appointment of Thomas Lee Doerr as a director on 16 May 2022
03 May 2022 TM01 Termination of appointment of David Antoniuk as a director on 22 April 2022
03 May 2022 AP01 Appointment of Brian Patrick Regan as a director on 22 April 2022
15 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
14 Mar 2022 AD03 Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
14 Mar 2022 AD02 Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
10 Nov 2021 SH19 Statement of capital on 10 November 2021
  • GBP 3,723,800
10 Nov 2021 SH20 Statement by Directors
10 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Nov 2021 CAP-SS Solvency Statement dated 27/10/21
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 259,117,097.73
08 Nov 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Company's capital reserve be and is hereby capitalised and appropriated as capital 27/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2021 CC04 Statement of company's objects
08 Nov 2021 MA Memorandum and Articles of Association
22 Oct 2021 AAMD Amended full accounts made up to 31 December 2020
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020