Advanced company searchLink opens in new window

CONWY MOTORHOMES LTD

Company number 10803380

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)
13 Nov 2020 TM01 Termination of appointment of Alan Fitton as a director on 8 November 2020
13 Nov 2020 TM02 Termination of appointment of Alan Fitton as a secretary on 8 November 2020
16 Jul 2020 CS01 Confirmation statement made on 6 June 2020 with updates
15 Jul 2020 PSC04 Change of details for Mrs Emma Louise Cooper as a person with significant control on 15 July 2020
15 Jul 2020 PSC04 Change of details for Mr Darren Paul Cooper as a person with significant control on 28 November 2019
14 Jan 2020 AA Micro company accounts made up to 31 May 2019
10 Dec 2019 CH01 Director's details changed for Mrs Emma Louise Cooper on 12 October 2019
10 Dec 2019 CH01 Director's details changed for Mr Darren Paul Cooper on 12 October 2019
06 Dec 2019 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sec and dir appt 28/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2019 PSC01 Notification of Alan Fitton as a person with significant control on 28 November 2019
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 166
29 Nov 2019 AP03 Appointment of Mr Alan Fitton as a secretary on 28 November 2019
29 Nov 2019 AP01 Appointment of Mr Quentin Rodney Spratt as a director on 28 November 2019
29 Nov 2019 AP01 Appointment of Mr Alan Fitton as a director on 28 November 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
08 Apr 2019 AD01 Registered office address changed from 40 Conway Road Llandudno Junction Conwy LL31 9LU to 240 Conwy Road Mochdre Conwy LL28 5DF on 8 April 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
06 Jul 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 May 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
21 Jun 2018 PSC04 Change of details for Mr Darren Paul Cooper as a person with significant control on 7 March 2018
12 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
07 Jun 2018 PSC04 Change of details for Mr Darren Paul Cooper as a person with significant control on 7 March 2018
07 Jun 2018 PSC01 Notification of Emma Louise Cooper as a person with significant control on 7 March 2018
15 May 2018 AP01 Appointment of Mrs Emma Louise Cooper as a director on 15 May 2018
02 Nov 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 40 Conway Road Llandudno Junction Conwy LL31 9LU on 2 November 2017