PETER CONWAY HOLDINGS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

03/03/253 March 2025 Registered office address changed from 35a High Street Potters Bar EN6 5AJ England to 50-52 Brookmans Business Park Great North Road Brookmans Park Hertfordshire AL9 6NE on 2025-03-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

06/07/216 July 2021 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to 35a High Street Potters Bar EN6 5AJ on 2021-07-06

View Document

11/06/2011 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CONWAY / 13/12/2019

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / PETER JAMES CONWAY / 20/06/2017

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDITH IREENE CONWAY

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CONWAY / 19/06/2018

View Document

24/04/1824 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM NEW BRIDGE STREET 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ UNITED KINGDOM

View Document

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES CONWAY

View Document

25/07/1625 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 100

View Document

20/07/1620 July 2016 CURREXT FROM 30/06/2017 TO 31/10/2017

View Document

20/06/1620 June 2016 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