- Company Overview for CONFEX (CD) LIMITED (06487727)
- Filing history for CONFEX (CD) LIMITED (06487727)
- People for CONFEX (CD) LIMITED (06487727)
- Charges for CONFEX (CD) LIMITED (06487727)
- Insolvency for CONFEX (CD) LIMITED (06487727)
- More for CONFEX (CD) LIMITED (06487727)
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) |
---|---|---|---|
05 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
05 Feb 2013 | CH01 | Director's details changed for Mr James Alexander Loffet on 5 February 2013 | |
09 May 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
31 May 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
12 May 2011 | AD01 | Registered office address changed from 8 Astley House Cromwell Business Park Chipping Norton Oxfordshire OX7 6YA United Kingdom on 12 May 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
27 May 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
24 May 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 31 August 2009 | |
13 May 2010 | AA01 | Previous accounting period extended from 31 August 2009 to 31 December 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Mrs Nicola Juliet White on 8 February 2010 | |
08 Feb 2010 | CH01 | Director's details changed for James Alexander Loffet on 8 February 2010 | |
25 Aug 2009 | 288c | Director and secretary's change of particulars / nicola white / 20/08/2009 | |
21 Aug 2009 | 288c | Director and secretary's change of particulars / nicola gittins / 20/08/2009 | |
30 Jun 2009 | AA | Accounts for a small company made up to 31 August 2008 | |
19 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
06 Jun 2008 | 395 |
Duplicate mortgage certificatecharge no:3
|
|
21 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
03 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
06 Mar 2008 | 287 | Registered office changed on 06/03/2008 from tudor house 37A birmingham new road wolverhampton WV4 6BL | |
06 Mar 2008 | 225 | Curr sho from 31/01/2009 to 31/08/2008 | |
04 Feb 2008 | 88(2)R | Ad 04/02/08--------- £ si 1@1=1 £ ic 1/2 | |
04 Feb 2008 | 288a | New director appointed |