CONQUEROR INDUSTRIES LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/08/2017 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN IRELAND / 09/09/2019

View Document

17/09/1917 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PRIMROSE STEVENS / 16/09/2019

View Document

17/09/1917 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PRIMROSE STEVENS / 09/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRIMROSE STEVENS / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IRELAND / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IRELAND / 09/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRIMROSE STEVENS / 09/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN IRELAND / 16/09/2019

View Document

09/09/199 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

18/09/1818 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

28/07/1728 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/12/157 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/12/1410 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/12/1311 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/12/1210 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENS

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/12/1112 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/01/1119 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/12/0916 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN IRELAND / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OWEN STEVENS / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IRELAND / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRIMROSE STEVENS / 01/10/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PRIMROSE STEVENS / 09/05/2008

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN IRELAND / 09/05/2008

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVENS / 09/05/2008

View Document

02/01/082 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/01/082 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/082 January 2008 £ IC 26850/14838 06/12/07 £ SR 12012@1=12012

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NC INC ALREADY ADJUSTED 20/10/03

View Document

25/02/0425 February 2004 NC INC ALREADY ADJUSTED 20/10/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NC INC ALREADY ADJUSTED 20/10/03

View Document

28/10/0328 October 2003 £ NC 35000/36000 20/10/

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03

View Document

05/12/025 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 NC INC ALREADY ADJUSTED 09/11/01

View Document

27/11/0127 November 2001 £ NC 32000/35000 09/11/01

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 NC INC ALREADY ADJUSTED 27/04/00

View Document

09/05/009 May 2000 £ NC 31000/32000 27/04/

View Document

28/03/0028 March 2000 NC INC ALREADY ADJUSTED 24/03/00

View Document

28/03/0028 March 2000 VARYING SHARE RIGHTS AND NAMES 24/03/00

View Document

28/03/0028 March 2000 £ NC 30000/31000 24/03/

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 NC INC ALREADY ADJUSTED 18/02/00

View Document

23/02/0023 February 2000 £ NC 25000/30000 18/02/

View Document

30/11/9930 November 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 S369(4) SHT NOTICE MEET 17/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/02/944 February 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 NC INC ALREADY ADJUSTED 27/10/93

View Document

17/11/9317 November 1993 £ NC 1000/25000 27/10/93

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93 FROM: 107 BANCROFT HITCHIN HERTS SG5 1NB

View Document

06/01/936 January 1993 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/01/9230 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 SECRETARY RESIGNED

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 ADOPT MEM AND ARTS 09/01/92

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

28/11/9128 November 1991 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