CONDUCT & PRUDENTIAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from Mistle House Longroyd Road Sowerby Bridge HX6 1NX England to The Carriage House 10 Mercer St Newton-Le-Willows WA12 9TQ on 2025-06-11

View Document

11/06/2511 June 2025 Termination of appointment of Kevan Benjamin Heesom as a director on 2025-06-11

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-06-30

View Document

18/08/2318 August 2023 Cessation of Kevan Heesom as a person with significant control on 2023-02-23

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

16/02/2316 February 2023 Appointment of Mr Jack Lynch as a director on 2023-02-16

View Document

16/02/2316 February 2023 Notification of Jack Lynch as a person with significant control on 2023-02-16

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2021-06-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

15/07/2115 July 2021 Registered office address changed from Ripponden Mill Mill Fold Ripponden Sowerby Bridge HX6 4DH England to Mistle House Longroyd Road Sowerby Bridge HX6 1NX on 2021-07-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM MISTLE HOUSE LONGROYD ROAD HUBBERTON SOWERBY BRIDGE WEST YORKSHIRE HX6 1NX ENGLAND

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM UNIT 2, RIPPONDEN MILL MILL FOLD RIPPONDEN SOWERBY BRIDGE HX6 4DH ENGLAND

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 4 OLD BANK RIPPONDEN SOWERBY BRIDGE WEST YORKSHIRE HX6 4DG

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/06/169 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

06/06/146 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information