CONRAD (RUNCORN) LIMITED

Company Documents

DateDescription
11/04/2511 April 2025

View Document

11/04/2511 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

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

24/09/2424 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

08/04/248 April 2024

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

25/09/2325 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

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

View Document

03/01/233 January 2023 Cessation of Conrad Energy (Holdings) Limited as a person with significant control on 2022-12-20

View Document

03/01/233 January 2023 Notification of Conrad (Windrush) Limited as a person with significant control on 2022-12-20

View Document

22/12/2222 December 2022 Registration of charge 109692910001, created on 2022-12-20

View Document

22/12/2222 December 2022 Registration of charge 109692910002, created on 2022-12-20

View Document

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

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

29/06/2029 June 2020 ARTICLES OF ASSOCIATION

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

31/03/2031 March 2020 COMPANY NAME CHANGED CONRAD (TIMSBURY) LIMITED CERTIFICATE ISSUED ON 31/03/20

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NOEL BARRY SHEARS / 19/09/2017

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEVILLE HARDMAN / 27/11/2018

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NOEL BARRY SHEARS / 30/05/2018

View Document

03/06/183 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONRAD ENERGY (HOLDINGS) LIMITED

View Document

03/06/183 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/06/2018

View Document

12/02/1812 February 2018 SECRETARY APPOINTED MR MARK DAVID NEW

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEVILLE HARDMAN / 19/12/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NOEL BARRY SHEARS / 19/12/2017

View Document

21/12/1721 December 2017 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN STEWART DUNLEY

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NOEL BARRY SHEARS / 29/09/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEVILLE HARDMAN / 29/09/2017

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

19/09/1719 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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