CONINGTON PUB CO LIMITED



Company Documents

DateDescription
16/01/2416 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
17/01/2317 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
24/01/2224 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

11/10/1911 October 2019 SAIL ADDRESS CREATED

View Document

11/10/1911 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/01/1931 January 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/01/1831 January 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document



31/01/1731 January 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLIAMS

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/01/1625 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR APPOINTED ALEXANDER WILLIAMS

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAMS

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED SOPHIE WILLIAMS

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED GERLINDE WILLIAMS

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR ENGLAND

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM CONINGTON HALL HIGH STREET CONINGTON CAMBRIDGESHIRE CB23 4LT

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY H S SECRETARIAL LIMITED

View Document

22/01/1522 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/01/1416 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company