Advanced company searchLink opens in new window

DAVID MANN & SONS,LIMITED

Company number 00349319

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)
03 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2024 CS01 Confirmation statement made on 12 July 2023 with no updates
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
21 Jun 2023 AD01 Registered office address changed from 101-105 High Street Cranleigh Surrey GU6 8AY to Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY on 21 June 2023
21 Jun 2023 CS01 Confirmation statement made on 12 July 2022 with no updates
15 Apr 2023 CVA4 Notice of completion of voluntary arrangement
25 Jan 2023 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 2022
03 Jan 2023 MR04 Satisfaction of charge 003493190005 in full
03 Jan 2023 MR04 Satisfaction of charge 003493190006 in full
24 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 August 2022
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
31 Jan 2022 CS01 Confirmation statement made on 12 July 2021 with no updates
31 Jan 2022 CH01 Director's details changed for Richard John Womack on 19 January 2022
24 Jan 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 2021
15 Sep 2021 CH01 Director's details changed for Richard John Womack on 9 September 2021
15 Sep 2021 CH01 Director's details changed for Mr Philip Womack on 9 September 2021
26 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
07 Dec 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
20 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
20 Jul 2020 TM02 Termination of appointment of Alan Kemble Wood as a secretary on 17 July 2020
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
10 Sep 2019 AP01 Appointment of Mr Philip Womack as a director on 5 September 2019
25 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018