CONWIS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

13/02/2413 February 2024 Termination of appointment of Conor Hardman as a director on 2024-02-09

View Document

13/02/2413 February 2024 Cessation of Conor Hardman as a person with significant control on 2024-02-09

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

27/06/2327 June 2023 Notification of Conor Hardman as a person with significant control on 2023-06-19

View Document

23/06/2323 June 2023 Appointment of Mr Conor Hardman as a director on 2023-06-19

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 18 CHURCHWOOD COURT WIRRAL CH49 5NN ENGLAND

View Document

10/08/2010 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088824610002

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HARDMAN / 09/12/2019

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MRS DAWN HARDMAN / 09/12/2019

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR GARY HARDMAN / 09/12/2019

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM CONWIS STABLES GALLOPERS LANE WIRRAL MERSEYSIDE CH61 7YA

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HARDMAN / 09/12/2019

View Document

22/10/1922 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088824610005

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

17/08/1817 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

26/09/1726 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088824610004

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088824610003

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 CURREXT FROM 28/02/2015 TO 31/05/2015

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088824610002

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088824610001

View Document

26/02/1526 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

07/02/147 February 2014 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