CONSERVATORY BUILDINGS LIMITED

7/8 Avon Reach Monkton Hill, Chippenham, SN15 1EE, Wiltshire, United Kingdom
StatusACTIVE
Company No.09363546
CategoryPrivate Limited Company
Incorporated22 Dec 2014
Age9 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

CONSERVATORY BUILDINGS LIMITED is an active private limited company with number 09363546. It was incorporated 9 years, 5 months, 23 days ago, on 22 December 2014. The company address is 7/8 Avon Reach Monkton Hill, Chippenham, SN15 1EE, Wiltshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

New address: 7/8 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE

Old address: First Floor, Absol House, the Old Laundry Ivy Road Chippenham Wiltshire SN15 3UP United Kingdom

Change date: 2023-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew David Smith

Change date: 2019-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew David Smith

Change date: 2019-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

New address: First Floor, Absol House, the Old Laundry Ivy Road Chippenham Wiltshire SN15 3UP

Old address: 5 the Laurels Beanacre Melksham Wiltshire SN12 7QS United Kingdom

Change date: 2019-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew David Smith

Change date: 2018-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Old address: 5 the Laurels Beanacre Melksham Wiltshire SN12 7QS England

New address: 5 the Laurels Beanacre Melksham Wiltshire SN12 7QS

Change date: 2018-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew David Smith

Change date: 2018-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Emma-Clare Edney Smith

Change date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Old address: 27 Hornchurch Road Bowerhill Melksham SN12 6AH

Change date: 2018-10-01

New address: 5 the Laurels Beanacre Melksham Wiltshire SN12 7QS

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew David Smith

Change date: 2018-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Emma-Clare Edney Smith

Documents

View document PDF

Incorporation company

Date: 22 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKMORE SPV 9 LTD

SUITE 3, PART OF LEVEL 1, XYZ BUILDING 2 HARDMAN BOULEVARD,MANCHESTER,M3 3AQ

Number:10684868
Status:ACTIVE
Category:Private Limited Company

CARMEN BUSINESS SERVICES LTD

21 WINTERFORD ROAD,MANCHESTER,M8 9PB

Number:09587167
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CUSTOMER CARE BUSINESS SOLUTIONS LTD

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:05402304
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HWDP LTD.

163A LINCOLN ROAD,PETERBOROUGH,PE1 2PN

Number:09638177
Status:ACTIVE
Category:Private Limited Company

LOAM STAR CYCLEWORKS LIMITED

62 HIGH ROAD,SANDY,SG19 1PB

Number:11395090
Status:ACTIVE
Category:Private Limited Company

SERIF DESIGN AND COMMUNICATIONS LIMITED

UPLANDS ALRESFORD ROAD,COLCHESTER,CO7 9JX

Number:06383519
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