Founded in 2003, The Manex Partnership Ltd has its registered office in Walsall. We don't know the number of employees at The Manex Partnership Ltd. This business has 2 directors listed as Charlton, Benjamin James Robert, Charlton, Christopher Robert in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARLTON, Benjamin James Robert | 16 June 2014 | 31 December 2015 | 1 |
CHARLTON, Christopher Robert | 26 June 2014 | 31 August 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 April 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 11 April 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 13 April 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
AA - Annual Accounts | 28 December 2016 | |
AR01 - Annual Return | 29 April 2016 | |
TM01 - Termination of appointment of director | 24 March 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 25 April 2015 | |
TM01 - Termination of appointment of director | 25 April 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AP01 - Appointment of director | 29 June 2014 | |
TM01 - Termination of appointment of director | 26 June 2014 | |
AP01 - Appointment of director | 16 June 2014 | |
TM02 - Termination of appointment of secretary | 16 June 2014 | |
AP01 - Appointment of director | 16 June 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 21 November 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AD01 - Change of registered office address | 08 May 2012 | |
AR01 - Annual Return | 20 April 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 07 November 2010 | |
AR01 - Annual Return | 25 March 2010 | |
AA - Annual Accounts | 13 January 2010 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 10 January 2008 | |
363a - Annual Return | 21 March 2007 | |
353 - Register of members | 21 March 2007 | |
287 - Change in situation or address of Registered Office | 21 March 2007 | |
AA - Annual Accounts | 04 December 2006 | |
363a - Annual Return | 21 April 2006 | |
AA - Annual Accounts | 06 January 2006 | |
287 - Change in situation or address of Registered Office | 31 October 2005 | |
288a - Notice of appointment of directors or secretaries | 12 July 2005 | |
288b - Notice of resignation of directors or secretaries | 12 July 2005 | |
288b - Notice of resignation of directors or secretaries | 12 July 2005 | |
CERTNM - Change of name certificate | 05 April 2005 | |
363s - Annual Return | 01 April 2005 | |
288a - Notice of appointment of directors or secretaries | 29 March 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 10 March 2004 | |
287 - Change in situation or address of Registered Office | 14 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 2003 | |
288a - Notice of appointment of directors or secretaries | 29 April 2003 | |
288a - Notice of appointment of directors or secretaries | 29 April 2003 | |
288b - Notice of resignation of directors or secretaries | 09 April 2003 | |
288b - Notice of resignation of directors or secretaries | 09 April 2003 | |
NEWINC - New incorporation documents | 18 March 2003 |