About

Registered Number: 02865680
Date of Incorporation: 25/10/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Barrow Hill House Milborne Wick, Milborne Port, Sherborne, Dorset, DT9 4PP,

 

Based in Sherborne, Dorset, Manual Investing Ltd was registered on 25 October 1993. We don't currently know the number of employees at this organisation. The organisation has 2 directors listed as Woodlock, Nicholas James, Woodlock, Theresa Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODLOCK, Nicholas James 25 October 1993 16 August 1999 1
WOODLOCK, Theresa Ann 25 October 1993 16 August 1999 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 26 February 2018
AD01 - Change of registered office address 26 September 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 03 March 2017
MR01 - N/A 27 February 2017
MR01 - N/A 22 February 2017
MR01 - N/A 22 February 2017
MR04 - N/A 20 February 2017
RESOLUTIONS - N/A 08 November 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 11 March 2013
AD01 - Change of registered office address 01 March 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 15 March 2012
CH03 - Change of particulars for secretary 15 March 2012
CH01 - Change of particulars for director 15 March 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
395 - Particulars of a mortgage or charge 02 September 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 15 June 2005
363a - Annual Return 20 April 2005
287 - Change in situation or address of Registered Office 07 January 2005
AA - Annual Accounts 03 September 2004
353 - Register of members 05 March 2004
363a - Annual Return 20 February 2004
AA - Annual Accounts 19 September 2003
363a - Annual Return 21 February 2003
AA - Annual Accounts 04 September 2002
363a - Annual Return 05 March 2002
363a - Annual Return 04 September 2001
AA - Annual Accounts 19 July 2001
363a - Annual Return 12 September 2000
169 - Return by a company purchasing its own shares 24 August 2000
AA - Annual Accounts 29 June 2000
RESOLUTIONS - N/A 11 May 2000
RESOLUTIONS - N/A 11 May 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 11 May 2000
363a - Annual Return 22 October 1999
CERTNM - Change of name certificate 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
AA - Annual Accounts 06 July 1999
AA - Annual Accounts 28 October 1998
363a - Annual Return 09 September 1998
AA - Annual Accounts 29 August 1997
363a - Annual Return 29 August 1997
AA - Annual Accounts 06 September 1996
363a - Annual Return 29 August 1996
363x - Annual Return 18 October 1995
AA - Annual Accounts 29 August 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 19 October 1994
SA - Shares agreement 16 September 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 16 September 1994
88(2)P - N/A 21 July 1994
RESOLUTIONS - N/A 30 November 1993
RESOLUTIONS - N/A 30 November 1993
RESOLUTIONS - N/A 30 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1993
288 - N/A 30 November 1993
NEWINC - New incorporation documents 25 October 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2017 Outstanding

N/A

A registered charge 17 February 2017 Outstanding

N/A

A registered charge 17 February 2017 Outstanding

N/A

Legal mortgage 31 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.