CONEMASTERS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mr James Richard Oddy on 2025-05-19

View Document

19/05/2519 May 2025 Registered office address changed from 16 Gold Tops Newport Gwent NP9 4PH to Summit House 10 Waterside Court Albany Street Newport NP20 5NT on 2025-05-19

View Document

19/05/2519 May 2025 Director's details changed for Mr Daniel Graeme Charles Oddy on 2025-05-19

View Document

19/05/2519 May 2025 Director's details changed for Mr Graeme Charles Oddy on 2025-05-19

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

04/01/254 January 2025 Previous accounting period shortened from 2024-04-05 to 2024-04-04

View Document

09/05/249 May 2024 Previous accounting period extended from 2024-03-23 to 2024-04-05

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-03-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

22/03/2422 March 2024 Previous accounting period shortened from 2023-03-24 to 2023-03-23

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-25 to 2023-03-24

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-30

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-03-30

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-26 to 2021-03-25

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-03-30

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

23/03/2023 March 2020 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

28/06/1928 June 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMESW RICHARD ODDY / 05/04/2019

View Document

28/03/1928 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

22/02/1922 February 2019 CESSATION OF DEREK WILLIAM GERRARD AS A PSC

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR JAMES RICHARD ODDY

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK GERRARD

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMESW RICHARD ODDY

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

03/12/183 December 2018 PREVEXT FROM 24/03/2018 TO 31/03/2018

View Document

29/08/1829 August 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

22/03/1822 March 2018 PREVSHO FROM 25/03/2017 TO 24/03/2017

View Document

22/12/1722 December 2017 PREVSHO FROM 26/03/2017 TO 25/03/2017

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DUGGAN

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MS JOSEPHINE SUSANNAH DUGGAN

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

22/03/1722 March 2017 PREVSHO FROM 27/03/2016 TO 26/03/2016

View Document

23/12/1623 December 2016 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

12/04/1612 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

25/03/1625 March 2016 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

28/12/1528 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

13/04/1513 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

08/04/148 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

27/12/1327 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

09/04/139 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARROP

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAMS GERRARD / 01/03/2012

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR DAVID WILLIAMS GERRARD

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DUGGAN

View Document

25/03/1025 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MISS JOSEPHINE SUSANNAH DUGGAN

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME ODDY

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE DUGGAN

View Document

14/10/0814 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR APPOINTED GRAEME ODDY

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/11/057 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 STRIKE-OFF ACTION SUSPENDED

View Document

15/03/0515 March 2005 FIRST GAZETTE

View Document

01/06/041 June 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 FIRST GAZETTE

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

27/09/0227 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company