CONVEYANCING EXPERT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Confirmation statement made on 2024-10-27 with updates |
04/07/244 July 2024 | Total exemption full accounts made up to 2023-10-31 |
13/06/2413 June 2024 | Director's details changed for Miss Laura Jayne Wilson on 2024-06-01 |
13/06/2413 June 2024 | Change of details for Miss Laura Jayne Farley-Jones as a person with significant control on 2024-04-22 |
13/06/2413 June 2024 | Termination of appointment of Nicola Jayne Dick (Nee Codd) as a director on 2024-06-01 |
13/06/2413 June 2024 | Appointment of Miss Shamso Addow as a director on 2024-06-01 |
13/06/2413 June 2024 | Change of details for Miss Laura Jayne Wilson as a person with significant control on 2023-04-22 |
29/02/2429 February 2024 | Termination of appointment of Trishna Gandhi-Pollard as a director on 2024-02-29 |
29/02/2429 February 2024 | Appointment of Ms Nicola Jayne Dick (Nee Codd) as a director on 2024-02-29 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-27 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/09/2318 September 2023 | Termination of appointment of Darren Stuart Rich as a director on 2023-09-18 |
18/09/2318 September 2023 | Appointment of Mrs Trishna Gandhi-Pollard as a director on 2023-09-18 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
28/05/2128 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/2028 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD WALL / 27/10/2020 |
28/10/2028 October 2020 | PSC'S CHANGE OF PARTICULARS / MISS LAURA JAYNE WILSON / 27/10/2020 |
28/10/2028 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JAYNE WILSON / 27/10/2020 |
23/10/2023 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
13/03/1913 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | DIRECTOR APPOINTED MR DARREN STUART RICH |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/01/1516 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD WALL / 16/01/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/12/134 December 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/01/1316 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD WALL / 01/01/2013 |
15/11/1215 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
17/01/1217 January 2012 | APPOINTMENT TERMINATED, DIRECTOR DARREN RICH |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
25/11/1025 November 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/11/1025 November 2010 | COMPANY NAME CHANGED NATIONWIDE CONVEYANCING LTD CERTIFICATE ISSUED ON 25/11/10 |
27/10/1027 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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