Download leads from Nexok and grow your business. Find out more

Mane Contract Services Limited

Documents

Total Documents235
Total Pages1,651

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with updates
18 May 2023Group of companies' accounts made up to 31 August 2022
21 September 2022Confirmation statement made on 21 September 2022 with updates
31 May 2022Group of companies' accounts made up to 31 August 2021
2 December 2021Termination of appointment of Hema Patel as a secretary on 2 December 2021
4 October 2021Confirmation statement made on 21 September 2021 with updates
2 June 2021Group of companies' accounts made up to 31 August 2020
21 September 2020Confirmation statement made on 21 September 2020 with updates
11 February 2020Appointment of Mr Gary Shayler as a director on 31 January 2020
10 February 2020Full accounts made up to 31 August 2019
11 December 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 298,620
2 November 2019Registration of charge 028555610009, created on 31 October 2019
23 September 2019Confirmation statement made on 21 September 2019 with updates
5 September 2019Change of details for Mr Luigi Pacelli as a person with significant control on 6 April 2016
29 January 2019Full accounts made up to 31 August 2018
14 December 2018Registered office address changed from Ucb House 3 George Street Watford Herts WD18 0BX to 3rd Floor 6 Hercules Way Watford Hertfordshire WD25 7GS on 14 December 2018
14 December 2018Change of details for Mr Luigi Pacelli as a person with significant control on 10 December 2018
17 October 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 292,646
27 September 2018Confirmation statement made on 21 September 2018 with updates
25 January 2018Full accounts made up to 31 August 2017
3 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 286,672
21 September 2017Confirmation statement made on 21 September 2017 with updates
21 September 2017Confirmation statement made on 21 September 2017 with updates
15 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 280,698
15 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 280,698
10 May 2017Resolutions
  • RES13 ‐ Section 175 quoted 26/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 May 2017Resolutions
  • RES13 ‐ Section 175 quoted 26/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 May 2017Statement of company's objects
10 May 2017Statement of company's objects
21 March 2017Full accounts made up to 31 August 2016
21 March 2017Full accounts made up to 31 August 2016
12 October 2016Confirmation statement made on 21 September 2016 with updates
12 October 2016Confirmation statement made on 21 September 2016 with updates
15 January 2016Full accounts made up to 31 August 2015
15 January 2016Full accounts made up to 31 August 2015
21 September 2015Registered office address changed from Ucb House 3 George Street Watford Herts WD18 0BX to Ucb House 3 George Street Watford Herts WD18 0BX on 21 September 2015
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 268,750
21 September 2015Registered office address changed from Ucb House 3 George Street Watford Herts WD18 0BX to Ucb House 3 George Street Watford Herts WD18 0BX on 21 September 2015
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 268,750
29 May 2015Full accounts made up to 31 August 2014
29 May 2015Full accounts made up to 31 August 2014
5 February 2015Satisfaction of charge 6 in full
5 February 2015Satisfaction of charge 7 in full
5 February 2015Satisfaction of charge 6 in full
5 February 2015Satisfaction of charge 7 in full
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 268,750
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 268,750
3 June 2014Full accounts made up to 31 August 2013
3 June 2014Full accounts made up to 31 August 2013
4 February 2014Registration of charge 028555610008
4 February 2014Registration of charge 028555610008
8 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 268,750
8 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 268,750
30 January 2013Full accounts made up to 31 August 2012
30 January 2013Full accounts made up to 31 August 2012
9 October 2012Annual return made up to 21 September 2012 with a full list of shareholders
9 October 2012Director's details changed for Mr Luigi Pacelli on 21 September 2012
9 October 2012Director's details changed for Mr Luigi Pacelli on 21 September 2012
9 October 2012Annual return made up to 21 September 2012 with a full list of shareholders
9 October 2012Secretary's details changed for Mrs Hema Patel on 21 September 2012
9 October 2012Secretary's details changed for Mrs Hema Patel on 21 September 2012
29 May 2012Secretary's details changed for Miss Hema Patel on 6 April 2012
29 May 2012Secretary's details changed for Miss Hema Patel on 6 April 2012
29 May 2012Secretary's details changed for Miss Hema Patel on 6 April 2012
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 March 2012Registered office address changed from Ucb House 3 George Street Watford Hertfordshire WD18 0UH on 27 March 2012
27 March 2012Registered office address changed from Ucb House 3 George Street Watford Hertfordshire WD18 0UH on 27 March 2012
3 March 2012Particulars of a mortgage or charge / charge no: 7
3 March 2012Particulars of a mortgage or charge / charge no: 7
27 February 2012Full accounts made up to 31 August 2011
27 February 2012Full accounts made up to 31 August 2011
30 January 2012Particulars of a mortgage or charge / charge no: 6
30 January 2012Particulars of a mortgage or charge / charge no: 6
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders
1 July 2011Termination of appointment of Ian Bowers as a director
1 July 2011Termination of appointment of Ian Bowers as a director
24 March 2011Full accounts made up to 31 August 2010
24 March 2011Full accounts made up to 31 August 2010
10 December 2010Director's details changed for Mr Ian Bowers on 21 September 2010
10 December 2010Annual return made up to 21 September 2010 with a full list of shareholders
10 December 2010Director's details changed for Mr Luigi Pacelli on 21 September 2010
10 December 2010Director's details changed for Mr Ian Bowers on 21 September 2010
10 December 2010Annual return made up to 21 September 2010 with a full list of shareholders
10 December 2010Director's details changed for Mr Luigi Pacelli on 21 September 2010
24 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 268,750
24 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 268,750
19 January 2010Full accounts made up to 30 August 2009
19 January 2010Full accounts made up to 30 August 2009
21 September 2009Return made up to 21/09/09; full list of members
21 September 2009Return made up to 21/09/09; full list of members
29 January 2009Full accounts made up to 31 August 2008
29 January 2009Full accounts made up to 31 August 2008
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 September 2008Return made up to 21/09/08; full list of members
30 September 2008Return made up to 21/09/08; full list of members
1 September 2008Director's change of particulars / ian bowers / 01/09/2008
1 September 2008Director's change of particulars / luigi pacelli / 01/09/2008
1 September 2008Director's change of particulars / luigi pacelli / 01/09/2008
1 September 2008Director's change of particulars / ian bowers / 01/09/2008
1 July 2008Appointment terminated secretary roman motyczak
1 July 2008Appointment terminated secretary roman motyczak
1 July 2008Appointment terminated director roman motyczak
1 July 2008Secretary appointed miss hema patel
1 July 2008Appointment terminated director roman motyczak
1 July 2008Secretary appointed miss hema patel
6 June 2008Gbp sr 50000@1
6 June 2008Gbp sr 50000@1
13 May 2008Particulars of a mortgage or charge / charge no: 5
13 May 2008Particulars of a mortgage or charge / charge no: 5
2 May 2008Ad 20/03/08\gbp si 213158@1=213158\gbp ic 86842/300000\
2 May 2008Ad 20/03/08\gbp si 213158@1=213158\gbp ic 86842/300000\
30 April 2008Gbp ic 100000/86842\31/03/08\gbp sr 13158@1=13158\
30 April 2008Gbp ic 100000/86842\31/03/08\gbp sr 13158@1=13158\
3 April 2008Gbp nc 100000/1000000\20/03/08
3 April 2008Gbp nc 100000/1000000\20/03/08
25 March 2008Full accounts made up to 2 September 2007
25 March 2008Full accounts made up to 2 September 2007
25 March 2008Full accounts made up to 2 September 2007
26 September 2007Secretary's particulars changed;director's particulars changed
26 September 2007Return made up to 21/09/07; full list of members
26 September 2007Return made up to 21/09/07; full list of members
26 September 2007Secretary's particulars changed;director's particulars changed
22 March 2007Declaration of satisfaction of mortgage/charge
22 March 2007Declaration of satisfaction of mortgage/charge
5 January 2007Declaration of satisfaction of mortgage/charge
5 January 2007Declaration of satisfaction of mortgage/charge
5 January 2007Declaration of satisfaction of mortgage/charge
5 January 2007Declaration of satisfaction of mortgage/charge
2 January 2007Full accounts made up to 3 September 2006
2 January 2007Full accounts made up to 3 September 2006
2 January 2007Full accounts made up to 3 September 2006
4 October 2006Return made up to 21/09/06; full list of members
4 October 2006Return made up to 21/09/06; full list of members
5 May 2006Full accounts made up to 28 August 2005
5 May 2006Full accounts made up to 28 August 2005
3 January 2006Registered office changed on 03/01/06 from: 1ST floor usb house 3 george street watford hertfordshire WD18 0HU
3 January 2006Registered office changed on 03/01/06 from: 1ST floor usb house 3 george street watford hertfordshire WD18 0HU
22 December 2005Registered office changed on 22/12/05 from: 2ND floor clarendon house bridle path watford hertfordshire WD17 1UT
22 December 2005Registered office changed on 22/12/05 from: 2ND floor clarendon house bridle path watford hertfordshire WD17 1UT
26 October 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
26 October 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
7 February 2005Full accounts made up to 29 August 2004
7 February 2005Full accounts made up to 29 August 2004
8 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
8 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
1 July 2004Full accounts made up to 31 August 2003
1 July 2004Full accounts made up to 31 August 2003
15 January 2004Return made up to 21/09/03; full list of members
15 January 2004Return made up to 21/09/03; full list of members
4 July 2003Full accounts made up to 1 September 2002
4 July 2003Full accounts made up to 1 September 2002
4 July 2003Full accounts made up to 1 September 2002
13 December 2002Return made up to 21/09/02; full list of members
13 December 2002Return made up to 21/09/02; full list of members
2 July 2002Full accounts made up to 31 August 2001
2 July 2002Full accounts made up to 31 August 2001
5 February 2002Registered office changed on 05/02/02 from: central west 320 ruislip road greenford middlesex UB6 9BH
5 February 2002Registered office changed on 05/02/02 from: central west 320 ruislip road greenford middlesex UB6 9BH
16 January 2002Secretary resigned
16 January 2002Secretary resigned
8 January 2002New secretary appointed;new director appointed
8 January 2002New director appointed
8 January 2002New secretary appointed;new director appointed
8 January 2002New director appointed
9 October 2001Particulars of mortgage/charge
9 October 2001Particulars of mortgage/charge
5 October 2001Return made up to 21/09/01; full list of members
5 October 2001Return made up to 21/09/01; full list of members
4 July 2001Full accounts made up to 31 August 2000
4 July 2001Full accounts made up to 31 August 2000
26 June 2001Particulars of mortgage/charge
26 June 2001Particulars of mortgage/charge
26 September 2000Return made up to 21/09/00; full list of members
26 September 2000Return made up to 21/09/00; full list of members
6 September 2000Full accounts made up to 28 February 1999
6 September 2000Full accounts made up to 28 February 1999
12 January 2000Accounting reference date extended from 28/02/00 to 31/08/00
12 January 2000Accounting reference date extended from 28/02/00 to 31/08/00
5 October 1999Return made up to 21/09/99; full list of members
5 October 1999Return made up to 21/09/99; full list of members
15 May 1999Return made up to 21/09/98; full list of members; amend
15 May 1999Return made up to 21/09/98; full list of members; amend
22 December 1998Full accounts made up to 28 February 1998
22 December 1998Full accounts made up to 28 February 1998
9 October 1998Return made up to 21/09/98; full list of members
9 October 1998Return made up to 21/09/98; full list of members
8 July 1998Director's particulars changed
8 July 1998Director's particulars changed
2 June 1998Secretary resigned
2 June 1998New secretary appointed
2 June 1998New secretary appointed
2 June 1998Secretary resigned
22 April 1998Ad 31/03/98--------- £ si 49000@1=49000 £ ic 51000/100000
22 April 1998Return made up to 21/09/97; full list of members
22 April 1998Ad 31/03/98--------- £ si 49000@1=49000 £ ic 51000/100000
22 April 1998Return made up to 21/09/97; full list of members
9 April 1998Resolutions
  • SRES13 ‐ Special resolution
9 April 1998Resolutions
  • SRES13 ‐ Special resolution
6 April 1998Ad 16/06/97--------- £ si 1000@1=1000 £ ic 50000/51000
6 April 1998Ad 16/06/97--------- £ si 1000@1=1000 £ ic 50000/51000
20 July 1997Full accounts made up to 28 February 1997
20 July 1997Full accounts made up to 28 February 1997
11 February 1997Particulars of mortgage/charge
11 February 1997Particulars of mortgage/charge
27 January 1997Registered office changed on 27/01/97 from: 126-128 uxbridge road ealing london W13 8QS
27 January 1997Registered office changed on 27/01/97 from: 126-128 uxbridge road ealing london W13 8QS
9 October 1996New secretary appointed
9 October 1996Return made up to 21/09/96; full list of members
9 October 1996Secretary resigned
9 October 1996Return made up to 21/09/96; full list of members
9 October 1996New secretary appointed
9 October 1996Secretary resigned
31 July 1996Full accounts made up to 28 February 1996
31 July 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
31 July 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
31 July 1996Full accounts made up to 28 February 1996
26 February 1996Ad 19/02/96--------- £ si 45000@1=45000 £ ic 5000/50000
26 February 1996Ad 19/02/96--------- £ si 45000@1=45000 £ ic 5000/50000
9 November 1995Return made up to 21/09/95; full list of members
9 November 1995Return made up to 21/09/95; full list of members
1 November 1995Accounts for a small company made up to 28 February 1995
1 November 1995Accounts for a small company made up to 28 February 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
14 November 1994Return made up to 21/09/94; full list of members
14 November 1994Return made up to 21/09/94; full list of members
25 March 1994Ad 01/03/94--------- £ si 5000@1=5000 £ ic 100/5100
25 March 1994Ad 01/03/94--------- £ si 5000@1=5000 £ ic 100/5100
13 October 1993Ad 04/10/93--------- £ si 98@1=98 £ ic 2/100
13 October 1993Ad 04/10/93--------- £ si 98@1=98 £ ic 2/100
21 September 1993Incorporation
21 September 1993Incorporation
Sign up now to grow your client base. Plans & Pricing