CONRAD OFFICE AND ART LIMITED

Company Documents

DateDescription
31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 CURREXT FROM 31/12/2020 TO 30/06/2021

View Document

13/01/2113 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008612270011

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

05/02/205 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SALLYANN MOODY / 26/07/2019

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CONRAD MOODY / 26/07/2019

View Document

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SALLYANN MOODY / 09/04/2019

View Document

09/04/199 April 2019 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CONRAD MOODY / 09/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CONRAD MOODY / 09/04/2019

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM THE CONRAD BUILDING SKYFALL GREAT LANGDALE AMBLESIDE CUMBRIA LA22 9JS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

19/05/1719 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM THE OLD POLICE STATION CHURCH STREET AMBLESIDE CUMBRIA LA22 0BT

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CONRAD MOODY / 01/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SALLYANN MOODY / 01/09/2014

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CONRAD MOODY / 24/01/2014

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SALLYANN MOODY / 24/01/2014

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CONRAD MOODY / 24/01/2014

View Document

05/11/135 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 008612270011

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/11/1214 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CONRAD MOODY / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLYANN MOODY / 01/10/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 GBP SR 182500@1

View Document

29/05/0929 May 2009 REDEMPTION OF SHARES 30/04/2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED SALLYANN MOODY

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK MOODY

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD MOODY / 15/03/2008

View Document

19/11/0719 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 36-38 FOUNTAIN STREET MANCHESTER M2 2BE

View Document

04/11/044 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/01/027 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 COMPANY NAME CHANGED RICHARD CONRAD & CO.LIMITED CERTIFICATE ISSUED ON 12/10/01

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 £ IC 339000/239000 24/11/00 £ SR 100000@1=100000

View Document

14/12/0014 December 2000 100,000 @ £1 23/11/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: CONRAD HOUSE WILMOTT STREET MANCHESTER M15 6BQ

View Document

25/11/9825 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 AUDITOR'S RESIGNATION

View Document

11/12/9411 December 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/08/9426 August 1994 REGISTERED OFFICE CHANGED ON 26/08/94 FROM: 40 HIGHER ARDWICK MANCHESTER M12 6DA

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED

View Document

01/03/931 March 1993 DIRECTOR RESIGNED

View Document

01/03/931 March 1993 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 RE SHARES 21/12/89

View Document

18/01/9018 January 1990 £ NC 56500/339000 21/12/89

View Document

18/01/9018 January 1990 ADOPT MEM AND ARTS 21/12/89

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/01/905 January 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

08/05/898 May 1989 NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/02/8816 February 1988 SUB DIV TO 10P SHARES 20/03/87

View Document

16/02/8816 February 1988 NC INC ALREADY ADJUSTED

View Document

16/02/8816 February 1988 £ NC 50000/56500 28/07/

View Document

16/02/8816 February 1988 NC INC ALREADY ADJUSTED

View Document

16/02/8816 February 1988 WD 11/02/88 AD 28/07/87--------- £ SI [email protected]=6500

View Document

17/12/8717 December 1987 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

22/07/8722 July 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 REGISTERED OFFICE CHANGED ON 22/07/87 FROM: CONRAD HOUSE 6 HEWITT ST MANCHESTER M15 4GB

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

27/06/8627 June 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document


More Company Information
Recently Viewed
  • THE STARTING OVER LTD


  • 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