CONSERVATORY BUILDINGS LIMITED
Status | ACTIVE |
Company No. | 09363546 |
Category | Private Limited Company |
Incorporated | 22 Dec 2014 |
Age | 9 years, 5 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
SUITE 3, PART OF LEVEL 1, XYZ BUILDING 2 HARDMAN BOULEVARD,MANCHESTER,M3 3AQ
Number: | 10684868 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
163A LINCOLN ROAD,PETERBOROUGH,PE1 2PN
Number: | 09638177 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |