Advanced company searchLink opens in new window

CONVENIENCE SERVICES LIMITED

Company number 02661578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2015 MR04 Satisfaction of charge 6 in full
18 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 25,000
30 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 25,000
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 25,000
17 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
24 Oct 2011 AD01 Registered office address changed from Unit 3 Freemantle Park Farm Cottington Hill Hannington Tadley Hampshire RG26 5UD on 24 October 2011
11 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 6
27 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Mr Michael John Narracott on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Elizabeth Ann Narracott on 15 October 2009
17 Mar 2009 395 Particulars of a mortgage or charge / charge no: 5
03 Nov 2008 363a Return made up to 16/10/08; full list of members
23 Oct 2008 395 Particulars of a mortgage or charge / charge no: 4
27 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2