Conquer LTD, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-03-31 | |
Employees | £3 | +66.66% |
Total assets | £1,231,116 | +0.12% |
J. FORD DEVELOPMENTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 05616256 |
Record last updated | Friday, November 25, 2016 8:28:04 AM UTC |
Official Address | 26 Fourth Avenue Filton There are 15 companies registered at this street |
Locality | Filton |
Region | South Gloucestershire, England |
Postal Code | BS70RW |
Sector | Development of building projects |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Jun 27, 2014 | Appointment of a woman |  |
Registry | Jun 27, 2014 | Appointment of a woman as Director |  |
Registry | Mar 17, 2014 | Registration of a charge / charge code |  |
Registry | Feb 25, 2014 | Registration of a charge / charge code 5616... |  |
Financials | Dec 12, 2013 | Annual accounts |  |
Registry | Nov 14, 2013 | Annual return |  |
Financials | Dec 16, 2012 | Annual accounts |  |
Registry | Nov 22, 2012 | Annual return |  |
Financials | Dec 21, 2011 | Annual accounts |  |
Registry | Nov 23, 2011 | Annual return |  |
Registry | Jun 29, 2011 | Change of name certificate |  |
Registry | Jun 29, 2011 | Company name change |  |
Financials | Dec 28, 2010 | Annual accounts |  |
Registry | Dec 9, 2010 | Annual return |  |
Financials | Feb 1, 2010 | Annual accounts |  |
Registry | Nov 27, 2009 | Annual return |  |
Registry | Nov 27, 2009 | Change of particulars for director |  |
Registry | Jun 13, 2009 | Particulars of a mortgage or charge |  |
Financials | Feb 2, 2009 | Annual accounts |  |
Registry | Dec 16, 2008 | Annual return |  |
Financials | Jan 31, 2008 | Annual accounts |  |
Registry | Jan 2, 2008 | Annual return |  |
Registry | Jan 2, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 2, 2008 | Notice of change of directors or secretaries or in their particulars 5616... |  |
Registry | Jan 2, 2008 | Change in situation or address of registered office |  |
Registry | Nov 1, 2007 | Particulars of a mortgage or charge |  |
Registry | Nov 1, 2007 | Particulars of a mortgage or charge 5616... |  |
Financials | Mar 29, 2007 | Amended accounts |  |
Financials | Feb 28, 2007 | Annual accounts |  |
Registry | Feb 6, 2007 | Change of accounting reference date |  |
Registry | Jan 17, 2007 | Particulars of a mortgage or charge |  |
Registry | Dec 18, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 18, 2006 | Annual return |  |
Registry | Jul 21, 2006 | Particulars of a mortgage or charge |  |
Registry | Jul 21, 2006 | Particulars of a mortgage or charge 5616... |  |
Registry | Nov 25, 2005 | Appointment of a director |  |
Registry | Nov 25, 2005 | Resignation of a secretary |  |
Registry | Nov 25, 2005 | Appointment of a secretary |  |
Registry | Nov 25, 2005 | Resignation of a director |  |
Registry | Nov 8, 2005 | Four appointments: a woman, 2 companies and a man |  |