CONQUEROR MANUFACTURING LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

07/11/247 November 2024 Application to strike the company off the register

View Document

29/10/2429 October 2024 Previous accounting period shortened from 2024-12-31 to 2024-10-28

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 28/10/15 STATEMENT OF CAPITAL GBP 90

View Document

28/10/1528 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1514 October 2015 SOLVENCY STATEMENT DATED 23/09/15

View Document

14/10/1514 October 2015 STATEMENT BY DIRECTORS

View Document

14/10/1514 October 2015 REDUCE ISSUED CAPITAL 23/09/2015

View Document

24/08/1524 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1428 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/08/1327 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1220 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1122 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT SPENCER

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/107 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY PARTRIDGE / 18/08/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: WATTON STREET WEST BROMWICH WEST MIDLANDS B70 7BP

View Document

23/08/0223 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/08/9627 August 1996 RETURN MADE UP TO 18/08/96; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/09/9513 September 1995 RETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 RETURN MADE UP TO 18/08/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/11/9217 November 1992 SECRETARY RESIGNED

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

17/11/9217 November 1992 ALTER MEM AND ARTS 15/10/92

View Document

10/11/9210 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 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