About

Registered Number: 03861246
Date of Incorporation: 19/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: The Priory Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, CM22 7WE

 

Mantle (Dunmow) Ltd was registered on 19 October 1999 with its registered office in Bishops Stortford, Hertfordshire, it has a status of "Active". We do not know the number of employees at the business. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 02 November 2015
CH01 - Change of particulars for director 02 November 2015
TM02 - Termination of appointment of secretary 30 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 03 May 2012
AA01 - Change of accounting reference date 23 March 2012
AR01 - Annual Return 14 November 2011
AP01 - Appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 30 April 2009
AUD - Auditor's letter of resignation 21 April 2009
287 - Change in situation or address of Registered Office 15 January 2009
363a - Annual Return 20 October 2008
353 - Register of members 20 October 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 17 November 2004
RESOLUTIONS - N/A 09 June 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 25 July 2003
287 - Change in situation or address of Registered Office 14 January 2003
363s - Annual Return 27 October 2002
RESOLUTIONS - N/A 05 May 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 20 November 2001
RESOLUTIONS - N/A 02 May 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 05 December 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
287 - Change in situation or address of Registered Office 19 November 1999
225 - Change of Accounting Reference Date 17 November 1999
RESOLUTIONS - N/A 03 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1999
MEM/ARTS - N/A 28 October 1999
CERTNM - Change of name certificate 25 October 1999
NEWINC - New incorporation documents 19 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.