CONSERVATEC LTD

Company Documents

DateDescription
17/02/2517 February 2025 Statement of affairs

View Document

20/01/2520 January 2025 Statement of affairs

View Document

16/01/2516 January 2025 Registered office address changed from 40 Dunswell Lane Dunswell Hull HU6 0AG England to Suite E10 Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB on 2025-01-16

View Document

16/01/2516 January 2025 Appointment of a voluntary liquidator

View Document

16/01/2516 January 2025 Resolutions

View Document

11/12/2411 December 2024 Purchase of own shares.

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

16/01/2416 January 2024 Purchase of own shares.

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

11/11/2211 November 2022 Purchase of own shares.

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Purchase of own shares.

View Document

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

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CONRAD DENMAN / 11/03/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM C/O DEREDE ASSOCIATES LIMITED UNIT 14A WATERSIDE BUSINESS PARK LIVINGSTONE ROAD HESSLE HU13 0EG

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY JANET WILKINSON

View Document

14/06/1914 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

15/10/1815 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

16/11/1716 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CONRAD DENMAN / 25/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 02/03/16 STATEMENT OF CAPITAL GBP 102.00

View Document

27/04/1627 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

27/04/1627 April 2016 ADOPT ARTICLES 02/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR PATRICK CONRAD DENMAN

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0824 October 2008 COMPANY NAME CHANGED PARK LANE CONSERVATORIES (BEVERLEY) LIMITED CERTIFICATE ISSUED ON 24/10/08

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILKINSON / 05/03/2008

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 40 DUNSWELL LANE DUNSWELL HULL EAST YORKSHIRE HU6 0AG

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: MARTIN FISH & CO OWEN AVENUE, PRIORY PARK HESSLE NORTH HUMBERSIDE HU13 9PD

View Document

19/03/0719 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 48 POTTERDALE DRIVE LITTLE WEIGHTON HULL NORTH HUMBERSIDE HU20 3UX

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 £ NC 100/10000 06/04/99

View Document

19/04/9919 April 1999 NC INC ALREADY ADJUSTED 06/04/99

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: UNIT 12 VICTORIA ROAD BEVERLEY NORTH HUMBERSIDE HU17 8PJ

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 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