CONRICO DISTRIBUTION LTD

Company Documents

DateDescription
22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM HANWORTH LANE HANWORTH LANE BUSINESS PARK HANWORTH LANE CHERTSEY SURREY KT16 9LA

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONRICO INTERNATIONAL LTD

View Document

11/01/1911 January 2019 CESSATION OF INTERAMERICANA TRADING CORP AS A PSC

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

08/12/178 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/03/174 March 2017 COMPANY NAME CHANGED L F P V LIMITED CERTIFICATE ISSUED ON 04/03/17

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 AUDITOR'S RESIGNATION

View Document

02/02/162 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

12/01/1512 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/02/147 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/01/1311 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 CORPORATE SECRETARY APPOINTED CHY SERVICES LIMITED

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR GARRY DESMOND CLARKE

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR KYFFIN DAVID SIMPSON

View Document

27/01/1127 January 2011 AUDITOR'S RESIGNATION

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BENZIMRA

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR BRENT WILLIAM MURPHY

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR RAAKESH PATEL

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR ANDREW STCLAIR HUTCHINSON

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY PAUL BENZIMRA

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DURRANT

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SELDEN

View Document

21/01/1121 January 2011 SECTION 519

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM FISHERS HOUSE PORTSMOUTH ROAD RIPLEY SURREY GU23 6HB

View Document

20/02/0920 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 1 LUMLEY STREET LONDON W1K 6TT

View Document

17/03/0417 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0417 March 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 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