Advanced company searchLink opens in new window

CONWAY BAILEY TRANSPORT LIMITED

Company number 04002249

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)
07 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
07 Feb 2017 AP01 Appointment of Mr Lee Daniel Wills as a director on 7 February 2017
06 Jul 2016 AA Full accounts made up to 31 January 2016
20 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 20
21 Jan 2016 AUD Auditor's resignation
13 Jan 2016 AUD Auditor's resignation
02 Dec 2015 AD01 Registered office address changed from Peat House Newham Road Truro Cornwall TR1 2DP to Venayr Goonearl Scorrier Redruth Cornwall TR16 5EB on 2 December 2015
24 Jul 2015 AA Full accounts made up to 31 January 2015
17 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20
17 Jun 2015 CH01 Director's details changed for Mark Gordon Bailey on 10 June 2014
17 Jun 2015 CH01 Director's details changed for Mrs Kathryn Mary Bailey on 10 June 2015
17 Jun 2015 CH03 Secretary's details changed for Mrs Kathryn Mary Bailey on 10 June 2014
31 Aug 2014 AA Full accounts made up to 31 January 2014
10 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 20
23 Jul 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
23 May 2013 AA Full accounts made up to 31 January 2013
05 Sep 2012 AA Full accounts made up to 31 January 2012
30 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
21 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
10 Jun 2011 AA Full accounts made up to 31 January 2011
19 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Apr 2011 AP01 Appointment of Mrs Kathryn Mary Bailey as a director
14 Feb 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 January 2011
03 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jan 2011 AA Full accounts made up to 31 May 2010