CONVEYANCING EXPERT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/06/2413 June 2024 Director's details changed for Miss Laura Jayne Wilson on 2024-06-01

View Document

13/06/2413 June 2024 Change of details for Miss Laura Jayne Farley-Jones as a person with significant control on 2024-04-22

View Document

13/06/2413 June 2024 Termination of appointment of Nicola Jayne Dick (Nee Codd) as a director on 2024-06-01

View Document

13/06/2413 June 2024 Appointment of Miss Shamso Addow as a director on 2024-06-01

View Document

13/06/2413 June 2024 Change of details for Miss Laura Jayne Wilson as a person with significant control on 2023-04-22

View Document

29/02/2429 February 2024 Termination of appointment of Trishna Gandhi-Pollard as a director on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of Ms Nicola Jayne Dick (Nee Codd) as a director on 2024-02-29

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/09/2318 September 2023 Termination of appointment of Darren Stuart Rich as a director on 2023-09-18

View Document

18/09/2318 September 2023 Appointment of Mrs Trishna Gandhi-Pollard as a director on 2023-09-18

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

28/05/2128 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD WALL / 27/10/2020

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MISS LAURA JAYNE WILSON / 27/10/2020

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JAYNE WILSON / 27/10/2020

View Document

23/10/2023 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

13/03/1913 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR DARREN STUART RICH

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD WALL / 16/01/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/12/134 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD WALL / 01/01/2013

View Document

15/11/1215 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN RICH

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

25/11/1025 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1025 November 2010 COMPANY NAME CHANGED NATIONWIDE CONVEYANCING LTD CERTIFICATE ISSUED ON 25/11/10

View Document

27/10/1027 October 2010 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