MANITOWOC GROUP (UK) LIMITED - GAWCOTT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-03-16 View Report
Auditors. Auditors resignation company. 2022-12-13 View Report
Address. Old address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom. New address: C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE. 2022-11-01 View Report
Accounts. Accounts type full. 2022-10-06 View Report
Persons with significant control. Psc name: Manitowoc Holdings (Uk) Limited. Change date: 2022-07-05. 2022-07-06 View Report
Officers. Officer name: Delphine Guinand. Appointment date: 2022-05-16. 2022-06-09 View Report
Officers. Officer name: Thomas Lee Doerr. Termination date: 2022-05-16. 2022-06-08 View Report
Officers. Termination date: 2022-04-22. Officer name: David Antoniuk. 2022-05-03 View Report
Officers. Officer name: Brian Patrick Regan. Appointment date: 2022-04-22. 2022-05-03 View Report
Confirmation statement. Statement with updates. 2022-03-15 View Report
Address. New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. 2022-03-14 View Report
Address. New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. 2022-03-14 View Report
Capital. Capital statement capital company with date currency figure. 2021-11-10 View Report
Capital. Description: Statement by Directors. 2021-11-10 View Report
Resolution. Description: Resolutions. 2021-11-10 View Report
Insolvency. Description: Solvency Statement dated 27/10/21. 2021-11-10 View Report
Capital. Capital allotment shares. 2021-11-08 View Report
Resolution. Description: Resolutions. 2021-11-08 View Report
Change of constitution. Statement of companys objects. 2021-11-08 View Report
Incorporation. Memorandum articles. 2021-11-08 View Report
Accounts. Accounts amended with accounts type full. 2021-10-22 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Accounts. Accounts type full. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-03-16 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Address. Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. New address: Manitowoc House Network 421 Radclive Road Gawcott Buckinghamshire MK18 4FD. Change date: 2019-09-06. 2019-09-06 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Accounts. Accounts type full. 2018-10-07 View Report
Confirmation statement. Statement with updates. 2018-03-14 View Report
Officers. Officer name: David Antoniuk. Appointment date: 2017-11-30. 2017-12-06 View Report
Officers. Officer name: Thomas Lee Doerr. Appointment date: 2017-11-30. 2017-12-06 View Report
Officers. Termination date: 2017-11-30. Officer name: Adrian David Gray. 2017-12-05 View Report
Officers. Officer name: Louis Frederick Raymond. Termination date: 2017-11-27. 2017-12-05 View Report
Officers. Termination date: 2017-11-30. Officer name: Graham Philip Brisley Veal. 2017-12-05 View Report
Accounts. Accounts type full. 2017-10-03 View Report
Persons with significant control. Psc name: Manitowoc Holdings (Uk) Limited. Notification date: 2017-07-27. 2017-07-28 View Report
Persons with significant control. Psc name: Mtw County Limited. Cessation date: 2017-07-27. 2017-07-27 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Accounts. Accounts type full. 2016-10-09 View Report
Officers. Officer name: Louis Frederick Raymond. Appointment date: 2016-05-10. 2016-05-12 View Report
Officers. Officer name: Maurice Delon Jones. Termination date: 2016-04-01. 2016-05-11 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Capital. Description: Statement by Directors. 2016-03-21 View Report
Capital. Capital statement capital company with date currency figure. 2016-03-21 View Report
Insolvency. Description: Solvency Statement dated 01/03/16. 2016-03-21 View Report
Resolution. Description: Resolutions. 2016-03-21 View Report
Mortgage. Charge number: 18. 2016-03-09 View Report
Resolution. Description: Resolutions. 2016-03-02 View Report