About

Registered Number: 04349128
Date of Incorporation: 08/01/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Apollo Park, Wroxton, Banbury, Oxfordshire, OX15 6AY

 

Having been setup in 2002, Hadland Manning Bullock & Partners Ltd have registered office in Oxfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Anthony Richard 08 January 2002 24 June 2013 1
GREEN, Carol Ann Lesley 08 January 2002 24 June 2013 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 25 August 2015
CH01 - Change of particulars for director 29 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 05 July 2013
TM02 - Termination of appointment of secretary 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 20 December 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 06 January 2009
RESOLUTIONS - N/A 10 September 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 05 January 2007
287 - Change in situation or address of Registered Office 04 July 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 09 July 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 15 January 2003
225 - Change of Accounting Reference Date 27 March 2002
RESOLUTIONS - N/A 26 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
287 - Change in situation or address of Registered Office 06 February 2002
NEWINC - New incorporation documents 08 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.