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
- related company news
- information about these directors and secretaries in other companies
|
|
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 TypeDoc. Type |
Publication datePub. 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
|  |