CONIBEAR BROS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Declaration of solvency |
11/04/2511 April 2025 | Resolutions |
11/04/2511 April 2025 | Registered office address changed from Lloyds Bank Chambers High Street Crediton Devon EX17 3AH to Winchester House Deane Gate Avenue Taunton TA1 2UH on 2025-04-11 |
11/04/2511 April 2025 | Appointment of a voluntary liquidator |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-12-30 |
30/12/2430 December 2024 | Annual accounts for year ending 30 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-30 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-13 with updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-30 |
25/07/2325 July 2023 | Satisfaction of charge 2 in full |
25/07/2325 July 2023 | Satisfaction of charge 1 in full |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-13 with updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
05/04/225 April 2022 | Change of details for Mr Timothy Conibear as a person with significant control on 2022-04-05 |
05/04/225 April 2022 | Director's details changed for Mr Timothy Conibear on 2022-04-05 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-30 |
14/06/2114 June 2021 | Director's details changed for Mr Timothy Conibear on 2021-06-01 |
14/06/2114 June 2021 | Change of details for Mr Timothy Conibear as a person with significant control on 2021-06-01 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-13 with updates |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
28/09/1928 September 2019 | 30/12/18 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
21/10/1821 October 2018 | 30/12/17 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CONIBEAR / 16/08/2018 |
28/09/1828 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
16/08/1816 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CONIBEAR / 16/08/2018 |
16/08/1816 August 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CONIBEAR / 16/08/2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/06/1628 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/07/152 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/07/142 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/06/1313 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
02/05/132 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CONIBEAR / 02/05/2013 |
02/05/132 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CONIBEAR / 02/05/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/06/1221 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/06/1123 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/07/106 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/07/091 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/06/0813 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/06/0713 June 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/07/067 July 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
09/08/059 August 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
03/11/043 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
27/07/0427 July 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
21/06/0321 June 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
04/04/034 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
04/04/034 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
27/11/0227 November 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02 |
21/06/0221 June 2002 | SECRETARY RESIGNED |
13/06/0213 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONIBEAR BROS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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