Advanced company searchLink opens in new window

CONQUEST FLOORING LIMITED

Company number 08295465

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)
21 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
04 Aug 2022 AA Micro company accounts made up to 30 November 2021
26 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
19 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
06 Nov 2020 AA Micro company accounts made up to 30 November 2019
12 Dec 2019 CH01 Director's details changed for Mrs Angela Tracy Schofield on 12 December 2019
12 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
15 Nov 2017 CH01 Director's details changed for Mrs Angela Tracy Schofield on 15 November 2017
15 Nov 2017 PSC04 Change of details for Ms Angela Tracy Schofield as a person with significant control on 15 November 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Jun 2016 CH01 Director's details changed for Ms Angela Tracy Schofield on 22 June 2016
03 Dec 2015 AAMD Amended total exemption small company accounts made up to 30 November 2014
18 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
18 Nov 2015 AD01 Registered office address changed from Office 1 Town End Works Middleton Road Morley, Leeds LS27 8AP to 132 Street Lane, Gildersome Morley Leeds LS27 7JB on 18 November 2015
18 Nov 2015 CH01 Director's details changed for Ms Angela Tracy Mawson on 31 October 2015
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014