Advanced company searchLink opens in new window

CONRAD (BILSTON) LIMITED

Company number 11601560

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)
08 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
08 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
08 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
08 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
21 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
20 Apr 2023 AA Accounts for a small company made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
01 Nov 2022 TM01 Termination of appointment of Christopher Noel Barry Shears as a director on 31 October 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with updates
01 Dec 2021 RP04AP01 Second filing for the appointment of Mr David Philip Geoffrey Bates as a director
07 May 2021 AP01 Appointment of Mr David Philip Geoffrey Bates as a director on 6 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 01/12/2021
29 Apr 2021 TM01 Termination of appointment of Sarah Helen Appleby as a director on 28 April 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2021 PSC07 Cessation of Conrad Energy (Holdings) Limited as a person with significant control on 8 January 2021
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
01 Dec 2020 MR01 Registration of charge 116015600005, created on 27 November 2020
27 Nov 2020 PSC02 Notification of Conrad (Cherwell) Limited as a person with significant control on 27 November 2020
31 Jul 2020 AP01 Appointment of Ms Sarah Helen Appleby as a director on 27 July 2020
31 Jul 2020 TM01 Termination of appointment of Christopher John Stewart Dunley as a director on 24 July 2020
30 Jul 2020 AD01 Registered office address changed from Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY England to Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY on 30 July 2020
29 Jun 2020 MA Memorandum and Articles of Association
29 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions or agreements 09/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2020 CH01 Director's details changed for Mr Steven Neville Hardman on 15 April 2020
31 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-27