About

Registered Number: 04153537
Date of Incorporation: 05/02/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5 Great Honeyborough, Neyland, Milford Haven, Pembrokeshire, SA73 1SE

 

Having been setup in 2001, Manderwood Investments Ltd are based in Milford Haven, it has a status of "Active". We don't currently know the number of employees at this organisation. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 04 December 2017
MR01 - N/A 28 March 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 06 November 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 19 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
363s - Annual Return 21 February 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
123 - Notice of increase in nominal capital 30 January 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2001
RESOLUTIONS - N/A 10 August 2001
RESOLUTIONS - N/A 10 August 2001
123 - Notice of increase in nominal capital 10 August 2001
RESOLUTIONS - N/A 02 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 August 2001
225 - Change of Accounting Reference Date 05 July 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
287 - Change in situation or address of Registered Office 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2017 Outstanding

N/A

Deed of charge over credit balances 02 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.