CONVEYANCING DIRECT LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

09/01/259 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

14/10/2414 October 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

12/10/2412 October 2024 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

28/08/2428 August 2024 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Termination of appointment of Karen Sandra Dunn as a director on 2024-06-12

View Document

21/05/2421 May 2024 Appointment of Michelle Tytherleigh as a director on 2024-05-01

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Termination of appointment of Jeremy Michael Davy as a director on 2022-09-13

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

19/10/2119 October 2021 Appointment of Mrs Karen Sandra Dunn as a director on 2021-10-18

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 AUDITOR'S RESIGNATION

View Document

19/11/1519 November 2015 AUDITOR'S RESIGNATION

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HIESLEY / 08/01/2015

View Document

13/03/1513 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TWIGG / 14/08/2014

View Document

17/04/1417 April 2014 SECRETARY APPOINTED MR RICHARD JOHN TWIGG

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY DAVID LIVESEY

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR RICHARD JOHN TWIGG

View Document

25/02/1425 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL BENZIES / 01/01/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JODANNA ROSE DUKE / 01/01/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD STEPHEN SHIPPERLEY / 01/01/2014

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE HENRY

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE COSSON

View Document

03/01/143 January 2014 SECRETARY APPOINTED MR DAVID CHRISTOPHER LIVESEY

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN OLIVER

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN OLIVER

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR JULIAN KELBRICK

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MRS GAIL BENZIES

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR ANDREW HIESLEY

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PALMER

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JODANNA ROSE MERRELL / 08/05/2013

View Document

19/03/1319 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

18/03/1318 March 2013 SECRETARY APPOINTED MR MARTIN JAMES OLIVER

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY JAMIE COSSON

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JORDANNA ROSE MERRELL / 03/01/2013

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR MARTIN JAMES OLIVER

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD STEPHEN SHIPPERLEY / 03/01/2012

View Document

06/03/126 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED JAMIE PAUL COSSON

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN AMBLER

View Document

25/02/1125 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR APPOINTED JORDANNA ROSE MERRELL

View Document

01/02/111 February 2011 DIRECTOR APPOINTED ANDREW PALMER

View Document

01/02/111 February 2011 DIRECTOR APPOINTED SUZANNE HENRY

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR ADRIAN STUART GILL

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DINAH SUGDEN

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

25/02/1025 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ERIC AMBLER / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINAH SUGDEN / 19/02/2010

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM THE BAILEY SKIPTON NORTH YORKSHIRE BD23 1DN

View Document

15/02/1015 February 2010 SECRETARY APPOINTED JAMIE PAUL COSSON

View Document

10/10/0910 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S PARTICULARS ADRIAN GILL

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: DRURY LANE PONSWOOD INDUSTRIAL ESTATE ST. LEONARDS ON SEA EAST SUSSEX TN38 9BA

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 � NC 100/2 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: C/O MORRIS SMITH SOLICITORS DRURYLANE PONSWOOD INDUSTRIAL ESTATE ST LEONARDS ON SEA EAST SUSSEX TN38 9BA

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 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