CONVERSION AND RESOURCE EVALUATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/01/2526 January 2025 Registered office address changed from 2 2 Chamberlain Square Birmingham B3 3AX England to 2 Chamberlain Square Birmingham B3 3AX on 2025-01-26

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/08/2418 August 2024 Registered office address changed from 15 Colmore Row Birmingham B3 2BH to 2 2 Chamberlain Square Birmingham B3 3AX on 2024-08-18

View Document

10/06/2410 June 2024 Appointment of Mrs. Lisa Fiona Peacocke as a director on 2024-06-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE VERNON CORDNER PEACOCKE / 08/10/2020

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / DR GEORGE VERNON CORDNER PEACOCKE / 23/11/2020

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE VERNON CORDNER PEACOCKE / 23/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 SECRETARY'S CHANGE OF PARTICULARS / GEORGE VERNON CORDNER PEACOCKE / 29/11/2018

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / DR GEORGE VERNON CORDNER PEACOCKE / 23/11/2018

View Document

29/11/1829 November 2018 SECRETARY'S CHANGE OF PARTICULARS / GEORGE VERNON CORDNER PEACOCKE / 23/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE VERNON CORDNER PEACOCKE / 29/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE VERNON CORDNER PEACOCKE / 23/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE VERNON CORDNER PEACOCKE / 29/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE VERNON CORDNER VERNON CORDNER PEACOCKE / 20/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VERNON CORDNER PEACOCKE / 23/08/2016

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM ST PHILIPS POINT TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5AF ENGLAND

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM B4 7EU

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/1117 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRIDGWATER

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE VERNON CORDNER PEACOCKE / 01/03/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VERNON CORDNER PEACOCKE / 15/11/2010

View Document

18/01/1018 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VERNON CORDNER PEACOCKE / 12/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VICTOR BRIDGWATER / 12/01/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS; AMEND

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/12/001 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95

View Document

26/05/9426 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 EXEMPTION FROM APPOINTING AUDITORS 20/12/93

View Document

14/01/9414 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/02/935 February 1993 EXEMPTION FROM APPOINTING AUDITORS 14/12/92

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

20/02/9020 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 COMPANY NAME CHANGED DADLAW 46 LIMITED CERTIFICATE ISSUED ON 14/12/89

View Document

11/12/8911 December 1989 ALTER MEM AND ARTS 05/12/89

View Document

23/11/8923 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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