MANVERS - NASH LIMITED

2 High Street 2 High Street, Radstock, BA3 2LE, Somerset
StatusACTIVE
Company No.04540327
CategoryPrivate Limited Company
Incorporated19 Sep 2002
Age21 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

MANVERS - NASH LIMITED is an active private limited company with number 04540327. It was incorporated 21 years, 9 months, 17 days ago, on 19 September 2002. The company address is 2 High Street 2 High Street, Radstock, BA3 2LE, Somerset.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-30

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael John Gould

Appointment date: 2020-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Green

Termination date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date

Date: 08 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-01

Officer name: Mrs Nicola Gould

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 19 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-19

Officer name: Michael John Gould

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Gould

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathleen Stoffels

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 29/09/02--------- £ si 2000@1=2000 £ ic 1/2001

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 02/10/02 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLAN WILSON (SNACK SALES) LIMITED

BALFOUR HOUSE,DUNFERMLINE,KY11 8US

Number:SC294577
Status:ACTIVE
Category:Private Limited Company
Number:08801998
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CS BROKERAGE AND FINANCIAL SOLUTIONS LIMITED

9 PATTENS CLOSE,PETERBOROUGH,PE7 1FA

Number:06677677
Status:ACTIVE
Category:Private Limited Company

FORCE 24 LTD

INDIGO BLU OFFICE 2,LEEDS,LS10 1EL

Number:07448931
Status:ACTIVE
Category:Private Limited Company

RAHMANS & CO LTD

252 MAIN STREET,GLASGOW,G72 7EG

Number:SC483320
Status:ACTIVE
Category:Private Limited Company

TAX FREE EXPORTER LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:10864334
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source