Advanced company searchLink opens in new window

THE CONVEYANCING REPORT AGENCY LIMITED

Company number 04666668

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)
14 Mar 2008 AA Total exemption small company accounts made up to 31 October 2007
14 Mar 2008 288a Director appointed bernard stephen clark
14 Mar 2008 288b Appointment terminated secretary christopher yates
03 Mar 2008 363a Return made up to 28/02/08; full list of members
15 Jan 2008 288a New director appointed
01 Nov 2007 288b Director resigned
15 Aug 2007 AA Accounts for a small company made up to 31 October 2006
05 Mar 2007 288c Secretary's particulars changed
28 Feb 2007 363a Return made up to 28/02/07; full list of members
28 Jun 2006 288a New secretary appointed
28 Jun 2006 288b Secretary resigned
16 Feb 2006 363a Return made up to 14/02/06; full list of members
12 Jan 2006 AA Accounts for a dormant company made up to 31 October 2005
08 Nov 2005 AA Total exemption small company accounts made up to 31 October 2004
18 Aug 2005 363s Return made up to 14/02/05; full list of members
24 Jan 2005 225 Accounting reference date extended from 31/08/04 to 31/10/04
05 Jan 2005 AA Total exemption small company accounts made up to 31 August 2003
08 Jun 2004 225 Accounting reference date shortened from 31/01/04 to 31/08/03
06 Apr 2004 363s Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
23 Jan 2004 287 Registered office changed on 23/01/04 from: yorkshire technology and office park, armitage road huddersfield HD4 7NR
21 Nov 2003 225 Accounting reference date shortened from 29/02/04 to 31/01/04
23 Jul 2003 288b Director resigned
07 Jul 2003 288a New director appointed
14 Jun 2003 288a New director appointed
25 Feb 2003 288a New secretary appointed