THE RESERVE CONWY LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

16/09/2516 September 2025 NewTermination of appointment of Joan Strange Pritchard as a director on 2025-09-01

View Document

16/09/2516 September 2025 NewAppointment of Mr Anthony Michael Hogan as a director on 2025-09-01

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/02/2524 February 2025 Appointment of Mrs Michelle Lorraine Ringland as a director on 2025-02-19

View Document

24/02/2524 February 2025 Termination of appointment of David Robert Toon as a director on 2025-02-19

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/02/2427 February 2024 Notification of Stephen Genry Evans as a person with significant control on 2022-10-01

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-07-29 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

07/03/237 March 2023 Director's details changed for Mrs Joan Strange Pritchard on 2023-03-06

View Document

07/03/237 March 2023 Director's details changed for Stephen Henry Evans on 2023-03-06

View Document

14/02/2314 February 2023 Registered office address changed from 8 the Reserve Llanrwst Road Glan Conwy Colwyn Bay LL28 5SR Wales to 4 the Reserve Llanrwst Road Glan Conwy Colwyn Bay LL28 5SX on 2023-02-14

View Document

12/12/2212 December 2022 Appointment of David Robert Toon as a director on 2022-11-01

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

19/10/2219 October 2022 Notification of Stephen Henry Evans as a person with significant control on 2022-10-01

View Document

12/10/2212 October 2022 Cessation of Joan Strange Pritchard as a person with significant control on 2022-10-01

View Document

07/10/227 October 2022 Appointment of Michael Martin Wickham as a director on 2022-10-01

View Document

07/10/227 October 2022 Appointment of Neil Anthony Thomas as a director on 2022-10-01

View Document

07/10/227 October 2022 Appointment of John Edward Roberts as a director on 2022-10-01

View Document

07/10/227 October 2022 Appointment of Marie Bernadette Cloonan as a director on 2022-10-01

View Document

07/10/227 October 2022 Appointment of Stephen Henry Evans as a director on 2022-10-01

View Document

07/10/227 October 2022 Appointment of Professor John Christopher Baines as a director on 2022-10-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-08-31

View Document

01/12/201 December 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

26/11/2026 November 2020 DISS REQUEST WITHDRAWN

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

19/11/2019 November 2020 APPLICATION FOR STRIKING-OFF

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/09/193 September 2019 DIRECTOR APPOINTED MRS JOAN STRANGE PRITCHARD

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN STRANGE PRITCHARD

View Document

03/09/193 September 2019 CESSATION OF ALAN WALDRON AS A PSC

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 308 LONDON ROAD HAZEL GROVE STOCKPORT SK7 4RF UNITED KINGDOM

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN WALDRON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1815 August 2018 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