THE CONFERENCE SHOP LIMITED

2 Toomers Wharf 2 Toomers Wharf, Newbury, RG14 1DY, Berkshire, England
StatusACTIVE
Company No.02461385
CategoryPrivate Limited Company
Incorporated19 Jan 1990
Age34 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

THE CONFERENCE SHOP LIMITED is an active private limited company with number 02461385. It was incorporated 34 years, 3 months, 11 days ago, on 19 January 1990. The company address is 2 Toomers Wharf 2 Toomers Wharf, Newbury, RG14 1DY, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Address

Type: AD01

Old address: 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England

Change date: 2024-01-30

New address: 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Address

Type: AD01

New address: 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY

Change date: 2024-01-30

Old address: Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Penelope Sykes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 17/06/2009 from phoenix house bartholomew street newbury berkshire RG14 5QA

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 16/11/06 from: phoenix house, bartholomew street, newbury berkshire RG14 5QA

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 09/11/06 from: church house 94 felpham road felpham nr bognor regis west sussex. PO22 7PG

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/97; no change of members

Documents

View document PDF

Legacy

Date: 28 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/95; no change of members

Documents

View document PDF

Legacy

Date: 04 Feb 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/94; no change of members

Documents

View document PDF

Legacy

Date: 10 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 22/04/92 from: sudley chambers 8 sudley road bognor regis W. sussex PO21 1EU

Documents

View document PDF

Legacy

Date: 23 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/91; no change of members

Documents

View document PDF

Legacy

Date: 07 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 30/09/90; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 19 Jan 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

819-825 GREEN LANES LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:09802477
Status:ACTIVE
Category:Private Limited Company

A1 MARQUES LTD

101 JERSEY ROAD,HOUNSLOW,TW5 0TW

Number:07078283
Status:ACTIVE
Category:Private Limited Company

ASCENT CARPET & FLOORING SOLUTIONS LIMITED

BYEWAYS PARKERS LANE,BRACKNELL,RG42 6LE

Number:09333313
Status:ACTIVE
Category:Private Limited Company

BOA HEATING LTD

28 TUNSTALL WAY,CHESTERFIELD,S40 2RH

Number:10895858
Status:ACTIVE
Category:Private Limited Company

KLEAN INDUSTRIES (UK) LIMITED

168 CHURCH ROAD,EAST SUSSEX,BN3 2DL

Number:05420823
Status:ACTIVE
Category:Private Limited Company

SALIENT SENSE LIMITED

CHURCH ROAD CHURCH ROAD,TAMWORTH,B77 1LU

Number:10951325
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source