CONQUIP ENGINEERING GROUP

Company Documents

DateDescription
11/04/2511 April 2025 Director's details changed for George Critchley on 2025-04-10

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

24/07/2424 July 2024 Registration of charge 047913650002, created on 2024-07-24

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-18 with updates

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM WATERBROOK ESTATE WATERBROOK ROAD ALTON HAMPSHIRE GU34 2UD

View Document

29/02/2029 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARG INDUSTRIES

View Document

29/02/2029 February 2020 CESSATION OF ANDREW ERNEST CRITCHLEY AS A PSC

View Document

29/02/2029 February 2020 CESSATION OF GARRY CRITCHLEY AS A PSC

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY CRITCHLEY / 18/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR GARRY CRITCHLEY / 18/01/2019

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CRITCHLEY / 30/11/2018

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR DANIEL CRITCHLEY

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

27/06/1727 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047913650001

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ERNEST CRITCHLEY / 24/03/2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARRY CRITCHLEY / 24/03/2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CRITCHLEY / 24/03/2013

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ERNEST CRITCHLEY / 24/03/2015

View Document

04/07/144 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

10/12/1310 December 2013 COMPANY NAME CHANGED CONQUIP INDUSTRIAL CERTIFICATE ISSUED ON 10/12/13

View Document

10/12/1310 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/138 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CRITCHLEY / 25/09/2012

View Document

14/06/1214 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CRITCHLEY

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED GEORGE CRITCHLEY

View Document

23/06/1023 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY CRITCHLEY / 04/06/2010

View Document

14/07/0914 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

23/06/0623 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: FIVE OAKS SUMMERFIELD LANE, FRENSHAM FARNHAM SURREY GU10 3AN

View Document

16/06/0416 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 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