Advanced company searchLink opens in new window

MANSTONES LIMITED

Company number 05942614

Filter by category

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)
21 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
21 Sep 2015 TM01 Termination of appointment of Gindi Kaur Virk as a director on 19 February 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
23 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Nov 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
13 May 2011 AA Total exemption small company accounts made up to 30 September 2009
23 Sep 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
23 Sep 2009 363a Return made up to 21/09/09; full list of members
04 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
26 Sep 2008 363a Return made up to 21/09/08; full list of members
22 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
14 Nov 2007 88(2)R Ad 25/09/07--------- £ si 999@1=999 £ ic 1/1000
24 Sep 2007 363a Return made up to 21/09/07; full list of members
24 Jan 2007 395 Particulars of mortgage/charge
04 Oct 2006 287 Registered office changed on 04/10/06 from: c/o jaswal & co., 8 holder close shinfield reading berks. RG2 9HQ
04 Oct 2006 288a New director appointed
04 Oct 2006 288a New secretary appointed
04 Oct 2006 288a New director appointed