THE CONSERVATORY CONVERTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
| 09/04/259 April 2025 | Director's details changed for Mr Stephen Husband on 2025-04-09 |
| 29/09/2429 September 2024 | Annual accounts for year ending 29 Sep 2024 |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-29 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
| 26/01/2426 January 2024 | Registration of charge SC4257150001, created on 2024-01-26 |
| 26/01/2426 January 2024 | Registration of charge SC4257150002, created on 2024-01-26 |
| 29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
| 22/06/2322 June 2023 | Total exemption full accounts made up to 2022-09-29 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
| 24/01/2324 January 2023 | Registered office address changed from Unit 1 Primrose Lane Industrial Estate Rosyth Dunfermline KY11 2SF Scotland to Unit 6 Primrose Lane Industrial Estate Rosyth Dunfermline KY11 2SF on 2023-01-24 |
| 29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
| 28/10/2128 October 2021 | Appointment of Mr Stephen Husband as a director on 2021-10-14 |
| 29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
| 29/06/2129 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
| 29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
| 30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
| 01/10/191 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN THOMAS MCKENZIE / 01/10/2019 |
| 01/10/191 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DEAN THOMAS MCKENZIE / 01/10/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 03/07/183 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
| 11/07/1711 July 2017 | 30/09/16 TOTAL EXEMPTION FULL |
| 03/07/173 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / DEAN MCKENZIE / 03/07/2017 |
| 30/06/1730 June 2017 | Registered office address changed from , Torridon House Torridon Lane, Rosyth, Dunfermline, Fife, KY11 2EU to Unit 6 Primrose Lane Industrial Estate Rosyth Dunfermline KY11 2SF on 2017-06-30 |
| 30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM TORRIDON HOUSE TORRIDON LANE ROSYTH DUNFERMLINE FIFE KY11 2EU |
| 20/06/1720 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN THOMAS MCKENZIE / 20/06/2017 |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
| 16/03/1716 March 2017 | PREVEXT FROM 30/06/2016 TO 30/09/2016 |
| 15/06/1615 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / DEAN MCKENZIE / 11/04/2016 |
| 15/06/1615 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
| 15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN MCKENZIE / 11/04/2016 |
| 07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 23/06/1523 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / DEAN MCKENZIE / 22/06/2015 |
| 23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN MCKENZIE / 22/06/2015 |
| 23/06/1523 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
| 01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 22/07/1422 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
| 04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 18/06/1318 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
| 19/10/1219 October 2012 | REGISTERED OFFICE CHANGED ON 19/10/2012 FROM C/O DEAN MCKENZIE UNIT 13 GEORGE JOHNSTONE HOUSE 67 BANK STREET LOCHGELLY FIFE KY5 9QN UNITED KINGDOM |
| 19/10/1219 October 2012 | Registered office address changed from , C/O Dean Mckenzie, Unit 13 George Johnstone House, 67 Bank Street, Lochgelly, Fife, KY5 9QN, United Kingdom on 2012-10-19 |
| 07/06/127 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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