CONWAY RETAIL LIMITED

142 Thornes Lane, Wakefield, WF2 7RE, West Yorkshire, England
StatusACTIVE
Company No.11347628
CategoryPrivate Limited Company
Incorporated04 May 2018
Age6 years, 26 days
JurisdictionEngland Wales

SUMMARY

CONWAY RETAIL LIMITED is an active private limited company with number 11347628. It was incorporated 6 years, 26 days ago, on 04 May 2018. The company address is 142 Thornes Lane, Wakefield, WF2 7RE, West Yorkshire, England.



Company Fillings

Termination director company with name termination date

Date: 17 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Conway

Termination date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

New address: 142 Thornes Lane Wakefield West Yorkshire WF2 7RE

Change date: 2023-04-17

Old address: Suite 1F Moor Park Business Centre Thornes Moor Road Wakefield West Yorkshire WF2 8PF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

Old address: Unit 2a Union Works Bridge Street Morley West Yorkshire LS27 0ER United Kingdom

New address: Suite 1F Moor Park Business Centre Thornes Moor Road Wakefield West Yorkshire WF2 8PF

Change date: 2022-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-30

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-30

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Resolution

Date: 05 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 05 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hannah Conway

Cessation date: 2020-09-02

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-02

Psc name: Mr Brett Barry Conway

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Hannah Conway

Change date: 2020-02-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brett Barry Conway

Change date: 2020-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-03

Officer name: Mrs Hannah Conway

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-03

Officer name: Mr Brett Barry Conway

Documents

View document PDF

Resolution

Date: 03 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Old address: 9 California Drive Horbury Wakefield West Yorkshire WF4 5JN United Kingdom

Change date: 2019-03-26

New address: Unit 2a Union Works Bridge Street Morley West Yorkshire LS27 0ER

Documents

View document PDF

Move registers to sail company with new address

Date: 08 May 2018

Category: Address

Type: AD03

New address: 33 George Street Wakefield West Yorkshire WF1 1LX

Documents

View document PDF

Change sail address company with new address

Date: 08 May 2018

Category: Address

Type: AD02

New address: 33 George Street Wakefield West Yorkshire WF1 1LX

Documents

View document PDF

Incorporation company

Date: 04 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1A LANSDOWNE WAY RTM COMPANY LIMITED

69A MERVAN ROAD,BRIXTON,SW2 1DR

Number:08875946
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JDS AUTOTECH LTD

10 GLADSTONE STREET,MIDDLESBROUGH,TS6 9LG

Number:11361011
Status:ACTIVE
Category:Private Limited Company

LPG-CARS LTD

LPG CARS TORRINGTON AVENUE,COVENTRY,CV4 9AP

Number:06165382
Status:ACTIVE
Category:Private Limited Company

QUY COURT MANAGEMENT COMPANY LIMITED

9 QUY COURT COLLIERS LANE,CAMBRIDGE,CB25 9AU

Number:05843810
Status:ACTIVE
Category:Private Limited Company

SUNNY LITE SERVICES LTD

2 HIGH STREET,BURNHAM ON CROUCH,CM0 8AA

Number:08546076
Status:ACTIVE
Category:Private Limited Company

TESUGRAL LTD

205 ELM DRIVE,NEWPORT,NP11 6PP

Number:11122344
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