About

Registered Number: 04799219
Date of Incorporation: 13/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4 Townsend Buildings, Melbury Osmond, Dorset, DT2 0LP

 

Based in Dorset, Mandeville Joinery Ltd was founded on 13 June 2003, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Mandeville Joinery Ltd has 4 directors listed as Taylor, Peter Jonathan, Venables, Charles Edward, White, Bernard George, White, Rose Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Peter Jonathan 06 December 2011 - 1
VENABLES, Charles Edward 06 December 2011 - 1
WHITE, Bernard George 13 June 2003 23 December 2011 1
WHITE, Rose Ann 01 August 2004 31 January 2012 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 18 June 2019
CH01 - Change of particulars for director 18 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 17 April 2018
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
CS01 - N/A 26 June 2017
CH01 - Change of particulars for director 22 June 2017
CH01 - Change of particulars for director 22 June 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 29 April 2015
RP04 - N/A 29 March 2015
AD01 - Change of registered office address 22 September 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 01 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 22 February 2013
AR01 - Annual Return 12 July 2012
TM01 - Termination of appointment of director 28 December 2011
AA - Annual Accounts 12 December 2011
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
287 - Change in situation or address of Registered Office 15 November 2004
363s - Annual Return 16 September 2004
225 - Change of Accounting Reference Date 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
MEM/ARTS - N/A 24 July 2003
RESOLUTIONS - N/A 23 July 2003
RESOLUTIONS - N/A 23 July 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.