Advanced company searchLink opens in new window

CONRAD (BOOTLE) LIMITED

Company number 06096012

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)
24 Jun 2021 AA Accounts for a small company made up to 31 December 2020
09 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
30 Jun 2020 AA Accounts for a small company made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
09 Apr 2019 AA Accounts for a small company made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
06 Apr 2018 AA Full accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
19 Feb 2018 PSC05 Change of details for Port of Liverpool Wind Farm Holdings Limited as a person with significant control on 28 April 2017
16 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-28
04 May 2017 AD01 Registered office address changed from 7 Hill Street Bristol BS1 5PU to Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE on 4 May 2017
22 Mar 2017 AA Full accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
07 Dec 2016 AP01 Appointment of Mr Derek Patrick Henderson as a director on 5 December 2016
07 Dec 2016 TM01 Termination of appointment of Gaby Amiel as a director on 5 December 2016
07 Sep 2016 AP03 Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 1 September 2016
06 Sep 2016 TM02 Termination of appointment of Daimon Riley as a secretary on 1 September 2016
06 Apr 2016 AP01 Appointment of Mr Duncan Andrew Levie as a director on 21 March 2016
06 Apr 2016 TM01 Termination of appointment of Sanjit Allen Eliatamby as a director on 21 March 2016
04 Apr 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 235,450
15 Apr 2015 AA Full accounts made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 235,450
15 Dec 2014 AP01 Appointment of Mr Sanjit Allen Eliatamby as a director on 24 November 2014
15 Dec 2014 TM01 Termination of appointment of Francisco Javier Guerra as a director on 24 November 2014