Advanced company searchLink opens in new window

CONCEPTION MARKETING LTD

Company number 04419153

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)
17 May 2017 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 17 May 2017
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Apr 2016 CH01 Director's details changed for Miss Sharon Naomi Waknine on 1 August 2015
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
06 Apr 2016 AD01 Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 6 April 2016
31 Mar 2016 TM01 Termination of appointment of Susan Elaine Dawber as a director on 18 April 2015
28 Jul 2015 AAMD Amended total exemption small company accounts made up to 31 October 2014
29 Jun 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
27 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Jun 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
28 Nov 2013 CH01 Director's details changed for Mrs Susan Elaine Dawber on 28 November 2013
28 Nov 2013 AP01 Appointment of Miss Sharon Naomi Waknine as a director
28 Nov 2013 AP01 Appointment of Mrs Susan Elaine Dawber as a director
15 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Nov 2013 SH08 Change of share class name or designation
15 Aug 2013 AA01 Current accounting period extended from 30 April 2013 to 31 October 2013
26 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
26 Apr 2013 CH01 Director's details changed for Carole Hazel Myers on 28 January 2011
15 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Jun 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
12 Jun 2012 AD01 Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 12 June 2012
02 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
05 Jul 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders