CONSERVATION & RESTORATION LIMITED

15 Lampits Hill 15 Lampits Hill, Stanford-Le-Hope, SS17 9AA, England
StatusACTIVE
Company No.08089066
CategoryPrivate Limited Company
Incorporated30 May 2012
Age12 years
JurisdictionEngland Wales

SUMMARY

CONSERVATION & RESTORATION LIMITED is an active private limited company with number 08089066. It was incorporated 12 years ago, on 30 May 2012. The company address is 15 Lampits Hill 15 Lampits Hill, Stanford-le-hope, SS17 9AA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Dec 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: 13 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-01

Capital : 38,560 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 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: 16 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

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: 02 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mrs Tracey Perryman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 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: 14 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 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: 15 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

New address: 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA

Old address: C/O C/O A.W. Fenn & Co. 1st Floor, Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU

Change date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 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: 21 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 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: 21 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Old address: C/O Aw Fenn 1st Floor Broad Oak House Corringham Essex SS17 7LU

New address: C/O C/O A.W. Fenn & Co. 1st Floor, Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU

Change date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2014

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: 12 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2013

Action Date: 23 Jul 2013

Category: Capital

Type: SH01

Capital : 38,558 GBP

Date: 2013-07-23

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracey Perryman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2013

Action Date: 23 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-23

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 30 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERNEL LTD

BAY TREE HOUSE PLAINS ROAD,CARLISLE,CA4 8LA

Number:09635805
Status:ACTIVE
Category:Private Limited Company

FSAG LIMITED

35 35 MARINERS LANE,NEWCASTLE UPON TYNE,NE30 2RU

Number:11174307
Status:ACTIVE
Category:Private Limited Company

K PARK PROPERTY DEVELOPMENTS LTD

25 LEAFY LANE,FAREHAM,PO15 7HL

Number:11726949
Status:ACTIVE
Category:Private Limited Company

KNBC ACCOUNTING LTD

7TH FLOOR,LONDON,EC2M 5PD

Number:08163668
Status:ACTIVE
Category:Private Limited Company

SC SEWING LTD

363 BROOK STREET,DUNDEE,DD5 2DS

Number:SC606106
Status:ACTIVE
Category:Private Limited Company

THORNFIELD 017 LIMITED

C/O ELGAR MIDDLETON DAUNTSEY HOUSE,LONDON,EC2R 8AB

Number:10582992
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