Date | Description |
2025-05-12 |
update website_status OK => FlippedRobots |
2025-03-10 |
delete person Andrew Harrison |
2025-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/24 |
2025-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/25, NO UPDATES |
2024-05-30 |
delete alias Manfred-Sauer Foundation |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-23 |
delete index_pages_linkeddomain anyflip.com |
2024-03-23 |
delete person Amy Mace |
2024-03-23 |
delete person Ellie McBride |
2024-02-23 |
update statutory_documents 31/12/23 AUDITED ABRIDGED |
2024-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/24, NO UPDATES |
2023-06-02 |
delete person Irena Kirveleviciute |
2023-06-02 |
delete person Tom Rust |
2023-06-02 |
insert person Amy Mace |
2023-06-02 |
insert person Andrew Harrison |
2023-06-02 |
insert person Ellie McBride |
2023-06-02 |
insert person Janine Starkey |
2023-06-02 |
insert person Tayla Trigg |
2023-06-02 |
insert person Terri Dolbey |
2023-06-02 |
update person_title Aga Leskiewicz: Dispensing Administrator => Member of the Manfred Sauer UK Team; Senior Dispensing Administrator |
2023-06-02 |
update person_title Craig Smith: Member of the Manfred Sauer UK Team; Finance, Facilities & Deputy Manager => Member of the Manfred Sauer UK Team; Finance; Facilities Manager |
2023-06-02 |
update person_title Jason Tate: Member of the Manfred Sauer UK Team; Warehouse Supervisor => null |
2023-06-02 |
update person_title Laura Johnston: Dispensing Supervisor and Helpline Advisor; Member of the Manfred Sauer UK Team => Member of the Manfred Sauer UK Team; Dispensing Manager |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-17 |
insert index_pages_linkeddomain anyflip.com |
2023-02-23 |
update statutory_documents 31/12/22 AUDITED ABRIDGED |
2023-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES |
2022-11-11 |
delete email ha..@manfred-sauer.co.uk |
2022-04-09 |
delete person Lesley Reeves |
2022-04-09 |
insert person Tracy Reed |
2022-03-09 |
update person_description Carolyne Tobin => Carolyne Tobin |
2022-03-09 |
update person_title Laura Johnston: Member of the Manfred Sauer UK Team; Helpline Advisor & Dispensing Administrator => Dispensing Supervisor and Helpline Advisor; Member of the Manfred Sauer UK Team |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-18 |
update statutory_documents 31/12/21 AUDITED ABRIDGED |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES |
2021-12-08 |
delete person Lisa Dawson |
2021-08-12 |
delete sales_emails ex..@manfred-sauer.de |
2021-08-12 |
delete address 1 Montgomery St., Suite 1300, San Francisco, CA 94104, USA |
2021-08-12 |
delete alias Manfred Sauer Company |
2021-08-12 |
delete email 01..@manfredsauer.co.uk |
2021-08-12 |
delete email ex..@manfred-sauer.de |
2021-08-12 |
delete email ma..@manfredsauer.co.uk |
2021-08-12 |
delete fax +49 6226 960 011 |
2021-08-12 |
delete person Barry Kaighin |
2021-08-12 |
delete person Phil Thompson |
2021-08-12 |
delete phone +49 6226 960 104 |
2021-08-12 |
delete phone 01604 586529 |
2021-08-12 |
delete phone 01604 588091 |
2021-08-12 |
delete phone 01604 595695 |
2021-08-12 |
delete phone 0800 592786 |
2021-08-12 |
delete terms_pages_linkeddomain manfred-sauer.com |
2021-08-12 |
delete terms_pages_linkeddomain piwik.org |
2021-08-12 |
delete terms_pages_linkeddomain privacyshield.gov |
2021-08-12 |
delete terms_pages_linkeddomain slideshare.net |
2021-08-12 |
delete terms_pages_linkeddomain youtube.com |
2021-08-12 |
insert address Unit 3 io Centre
Barn Way
Lodge Farm Industrial Estate
Northampton
NN5 7UW |
2021-08-12 |
insert email ha..@manfred-sauer.co.uk |
2021-08-12 |
insert email nu..@manfred-sauer.co.uk |
2021-08-12 |
insert email pr..@manfredsauercare.co.uk |
2021-08-12 |
insert terms_pages_linkeddomain aboutcookies.org |
2021-08-12 |
insert terms_pages_linkeddomain ecommercetemplates.com |
2021-08-12 |
insert terms_pages_linkeddomain facebook.com |
2021-08-12 |
insert terms_pages_linkeddomain ico.org.uk |
2021-08-12 |
insert terms_pages_linkeddomain instagram.com |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-10 |
update statutory_documents 31/12/20 AUDITED ABRIDGED |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
2020-05-17 |
delete source_ip 77.68.2.192 |
2020-05-17 |
insert source_ip 77.68.119.182 |
2020-04-16 |
delete phone 01604 595 697 |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-27 |
update statutory_documents 31/12/19 AUDITED ABRIDGED |
2020-02-16 |
delete source_ip 213.171.221.47 |
2020-02-16 |
insert source_ip 77.68.2.192 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
2019-12-09 |
update statutory_documents DIRECTOR APPOINTED MRS KIM TAYLOR |
2019-12-09 |
update statutory_documents SECRETARY APPOINTED MRS KIM TAYLOR |
2019-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY KAIGHIN |
2019-12-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY KAIGHIN |
2019-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR UWE KATZENBERGER |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-19 |
update statutory_documents 31/12/18 AUDITED ABRIDGED |
2019-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
2018-07-13 |
delete terms_pages_linkeddomain legbags.com |
2018-07-13 |
insert address 1 Montgomery St., Suite 1300, San Francisco, CA 94104, USA |
2018-07-13 |
insert terms_pages_linkeddomain google.com |
2018-07-13 |
insert terms_pages_linkeddomain manfred-sauer.com |
2018-07-13 |
insert terms_pages_linkeddomain piwik.org |
2018-07-13 |
insert terms_pages_linkeddomain privacyshield.gov |
2018-07-13 |
insert terms_pages_linkeddomain slideshare.net |
2018-07-13 |
insert terms_pages_linkeddomain youtube.com |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MANFRED SAUER GMBH / 06/01/2018 |
2018-03-06 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018 |
2018-02-19 |
update statutory_documents 31/12/17 AUDITED ABRIDGED |
2018-01-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANFRED SAUER GMBH |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
2017-04-26 |
update account_category SMALL => AUDITED ABRIDGED |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-05 |
delete source_ip 88.208.251.31 |
2017-04-05 |
insert source_ip 213.171.221.47 |
2017-04-05 |
update website_status Unavailable => OK |
2017-02-22 |
update statutory_documents 31/12/16 AUDITED ABRIDGED |
2017-02-09 |
update website_status OK => Unavailable |
2017-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
2016-09-20 |
delete phone 0870 1904 100 |
2016-05-13 |
update statutory_documents DIRECTOR APPOINTED MR JOACHIM KAISER |
2016-05-13 |
update statutory_documents DIRECTOR APPOINTED MR UWE KATZENBERGER |
2016-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANFRED SAUER |
2016-03-11 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-11 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-02-11 |
update returns_last_madeup_date 2015-01-06 => 2016-01-06 |
2016-02-11 |
update returns_next_due_date 2016-02-03 => 2017-02-03 |
2016-01-26 |
update statutory_documents 06/01/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-03-05 |
delete phone 01604 586529 01604 586529 |
2015-03-05 |
delete phone 01604 588090 01604 588090 |
2015-03-05 |
delete phone 01604 595 696 01604 595 696 |
2015-03-05 |
delete phone 01604 595 697 01604 595 697 |
2015-03-05 |
delete phone 01604 595695 01604 595695 |
2015-03-05 |
delete phone 0800 592786 0800 592786 |
2015-02-07 |
update returns_last_madeup_date 2014-01-06 => 2015-01-06 |
2015-02-07 |
update returns_next_due_date 2015-02-03 => 2016-02-03 |
2015-01-07 |
update statutory_documents 06/01/15 FULL LIST |
2014-11-26 |
delete source_ip 77.68.107.54 |
2014-11-26 |
insert source_ip 88.208.251.31 |
2014-10-29 |
insert finance_emails ac..@manfredsauer.co.uk |
2014-10-29 |
delete person Malcolm Nicholson |
2014-10-29 |
insert email ac..@manfredsauer.co.uk |
2014-10-29 |
insert phone 01604 586529 01604 586529 |
2014-10-29 |
insert phone 01604 588090 01604 588090 |
2014-10-29 |
insert phone 01604 595 696 01604 595 696 |
2014-10-29 |
insert phone 01604 595 697 01604 595 697 |
2014-10-29 |
insert phone 01604 595695 01604 595695 |
2014-10-29 |
insert phone 0800 592786 0800 592786 |
2014-07-12 |
delete person Kevin Karola Manfred |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-02-07 |
delete address UNIT 3 IO CENTRE BARN WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN5 7UW |
2014-02-07 |
insert address UNIT 3 IO CENTRE BARN WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON NN5 7UW |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-06 => 2014-01-06 |
2014-02-07 |
update returns_next_due_date 2014-02-03 => 2015-02-03 |
2014-01-22 |
update statutory_documents 06/01/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-03 |
delete fax +49 6226 960 111 |
2013-10-03 |
delete phone 0161 367 8561 |
2013-10-03 |
insert fax +49 6226 960 011 |
2013-10-03 |
insert phone 01604 586529 |
2013-10-03 |
insert phone 0800 592786 |
2013-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2012-01-06 => 2013-01-06 |
2013-06-24 |
update returns_next_due_date 2013-02-03 => 2014-02-03 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-23 |
update statutory_documents 06/01/13 FULL LIST |
2012-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-01-27 |
update statutory_documents 06/01/12 FULL LIST |
2011-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-01-06 |
update statutory_documents 06/01/11 FULL LIST |
2011-01-05 |
update statutory_documents 16/12/10 FULL LIST |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-05 |
update statutory_documents 16/12/09 FULL LIST |
2010-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2010 FROM
UNIT 3 IO CENTRE, BARN WAY
LODGE FARM INDUSTRIAL ESTATE
NORTHAMPTON
NN5 7UW |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY KAIGHIN / 22/12/2009 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANFRED SAUER / 22/12/2009 |
2009-11-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
2008-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-01-02 |
update statutory_documents RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
2007-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-01-08 |
update statutory_documents RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
2006-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-01-10 |
update statutory_documents RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
2004-12-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |