THE CONSERVATORY CONVERTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

09/04/259 April 2025 Director's details changed for Mr Stephen Husband on 2025-04-09

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

26/01/2426 January 2024 Registration of charge SC4257150001, created on 2024-01-26

View Document

26/01/2426 January 2024 Registration of charge SC4257150002, created on 2024-01-26

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

28/10/2128 October 2021 Appointment of Mr Stephen Husband as a director on 2021-10-14

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN THOMAS MCKENZIE / 01/10/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN THOMAS MCKENZIE / 01/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

11/07/1711 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 SECRETARY'S CHANGE OF PARTICULARS / DEAN MCKENZIE / 03/07/2017

View Document

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

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM TORRIDON HOUSE TORRIDON LANE ROSYTH DUNFERMLINE FIFE KY11 2EU

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN THOMAS MCKENZIE / 20/06/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

15/06/1615 June 2016 SECRETARY'S CHANGE OF PARTICULARS / DEAN MCKENZIE / 11/04/2016

View Document

15/06/1615 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MCKENZIE / 11/04/2016

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/06/1523 June 2015 SECRETARY'S CHANGE OF PARTICULARS / DEAN MCKENZIE / 22/06/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MCKENZIE / 22/06/2015

View Document

23/06/1523 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/06/1318 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

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

View Document

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

View Document

07/06/127 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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