CONRAD (HEYBRIDGE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/01/256 January 2025 Appointment of Mr Anthony James O'carroll as a director on 2024-12-30

View Document

31/10/2431 October 2024 Termination of appointment of Steven Neville Hardman as a director on 2024-10-22

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

08/04/248 April 2024

View Document

08/04/248 April 2024

View Document

08/04/248 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

08/04/248 April 2024

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

20/04/2320 April 2023 Accounts for a small company made up to 2022-03-31

View Document

01/11/221 November 2022 Termination of appointment of Christopher Noel Barry Shears as a director on 2022-10-31

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Second filing for the appointment of Mr David Philip Geoffrey Bates as a director

View Document

07/05/217 May 2021 Appointment of Mr David Philip Geoffrey Bates as a director on 2021-05-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNLEY

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MS SARAH HELEN APPLEBY

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM SUITES D & E, WINDRUSH COURT BLACKLANDS WAY ABINGDON OX14 1SY UNITED KINGDOM

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NOEL BARRY SHEARS / 27/07/2020

View Document

29/06/2029 June 2020 ADOPT ARTICLES 09/06/2020

View Document

29/06/2029 June 2020 ARTICLES OF ASSOCIATION

View Document

12/06/2012 June 2020 CESSATION OF CONRAD ENERGY (HOLDINGS) LIMITED AS A PSC

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONRAD (CHERWELL) LIMITED

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

07/05/207 May 2020 ALTER ARTICLES 20/04/2020

View Document

27/04/2027 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102114130001

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEVILLE HARDMAN / 15/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 DISAPPLY A PROVISION OF THE ARTICLES OF ASSOCIATION REGARDING DIRECTOR CONFLICT / RATIFY TRANSACTIONS 31/01/2020

View Document

14/01/2014 January 2020 COMPANY NAME CHANGED BLACKWATER POWER LIMITED CERTIFICATE ISSUED ON 14/01/20

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONRAD ENERGY (HOLDINGS) LIMITED

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR STEVEN NEVILLE HARDMAN

View Document

12/10/1912 October 2019 CESSATION OF APUS ENERGY LIMITED AS A PSC

View Document

12/10/1912 October 2019 SECRETARY APPOINTED MR MARK DAVID NEW

View Document

12/10/1912 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARLSON

View Document

12/10/1912 October 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TUCKER

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN STEWART DUNLEY

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER NOEL BARRY SHEARS

View Document

12/10/1912 October 2019 REGISTERED OFFICE CHANGED ON 12/10/2019 FROM FOURTH FLOOR 2 KINGSWAY CARDIFF CF10 3FD UNITED KINGDOM

View Document

03/10/193 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

05/02/195 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

08/08/188 August 2018 COMPANY NAME CHANGED APUS RESERVE POWER 12 LIMITED CERTIFICATE ISSUED ON 08/08/18

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / APUS ENERGY LIMITED / 26/02/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAMILTON CARLSON / 24/05/2018

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER HAMILTON CARLSON

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SETCHELL

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM FIRST FLOOR 18 PARK PLACE CARDIFF CF10 3DQ UNITED KINGDOM

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIM SENIOR

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR MATTHEW GEORGE SETCHELL

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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