Established in 1969, Conbury Composites Ltd has its registered office in Newport in Isle Of Wight, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Connis, Michael, Connis, Sheila Mary, Hillman, Roger Brian, Williams, Geoffrey Graham for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNIS, Michael | N/A | 30 June 2001 | 1 |
CONNIS, Sheila Mary | N/A | 07 May 1999 | 1 |
HILLMAN, Roger Brian | 01 September 1996 | 07 May 1999 | 1 |
WILLIAMS, Geoffrey Graham | N/A | 04 February 2008 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 10 March 2020 | |
CS01 - N/A | 22 January 2020 | |
AA - Annual Accounts | 29 October 2019 | |
AA01 - Change of accounting reference date | 08 May 2019 | |
CH01 - Change of particulars for director | 01 April 2019 | |
CH01 - Change of particulars for director | 23 January 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 04 September 2017 | |
MR01 - N/A | 21 August 2017 | |
CS01 - N/A | 24 January 2017 | |
MR04 - N/A | 22 November 2016 | |
AA - Annual Accounts | 21 September 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AP01 - Appointment of director | 22 July 2014 | |
AP01 - Appointment of director | 22 July 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 27 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
CERTNM - Change of name certificate | 10 February 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 30 September 2010 | |
MG01 - Particulars of a mortgage or charge | 30 September 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 23 October 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 06 February 2008 | |
363a - Annual Return | 22 January 2008 | |
AA - Annual Accounts | 18 October 2007 | |
395 - Particulars of a mortgage or charge | 21 February 2007 | |
363a - Annual Return | 25 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2006 | |
AA - Annual Accounts | 23 October 2006 | |
363s - Annual Return | 31 January 2006 | |
AA - Annual Accounts | 23 June 2005 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 01 April 2004 | |
363s - Annual Return | 29 January 2004 | |
225 - Change of Accounting Reference Date | 11 September 2003 | |
AA - Annual Accounts | 24 May 2003 | |
363s - Annual Return | 29 January 2003 | |
287 - Change in situation or address of Registered Office | 16 December 2002 | |
AA - Annual Accounts | 27 March 2002 | |
RESOLUTIONS - N/A | 11 February 2002 | |
123 - Notice of increase in nominal capital | 11 February 2002 | |
363s - Annual Return | 29 January 2002 | |
288b - Notice of resignation of directors or secretaries | 28 January 2002 | |
AA - Annual Accounts | 16 June 2001 | |
287 - Change in situation or address of Registered Office | 30 April 2001 | |
363s - Annual Return | 24 January 2001 | |
AA - Annual Accounts | 11 May 2000 | |
363s - Annual Return | 30 January 2000 | |
288a - Notice of appointment of directors or secretaries | 21 June 1999 | |
288a - Notice of appointment of directors or secretaries | 16 June 1999 | |
363s - Annual Return | 24 February 1999 | |
AA - Annual Accounts | 23 February 1999 | |
287 - Change in situation or address of Registered Office | 29 June 1998 | |
363s - Annual Return | 05 March 1998 | |
AA - Annual Accounts | 01 February 1998 | |
363s - Annual Return | 28 January 1997 | |
AA - Annual Accounts | 28 January 1997 | |
288 - N/A | 13 September 1996 | |
363s - Annual Return | 25 February 1996 | |
AA - Annual Accounts | 18 January 1996 | |
363a - Annual Return | 31 March 1995 | |
RESOLUTIONS - N/A | 28 January 1995 | |
AA - Annual Accounts | 28 January 1995 | |
AA - Annual Accounts | 17 April 1994 | |
395 - Particulars of a mortgage or charge | 16 March 1994 | |
363s - Annual Return | 25 January 1994 | |
AA - Annual Accounts | 02 July 1993 | |
363s - Annual Return | 01 February 1993 | |
363s - Annual Return | 24 June 1992 | |
AA - Annual Accounts | 19 March 1992 | |
AA - Annual Accounts | 25 October 1991 | |
363a - Annual Return | 28 March 1991 | |
AA - Annual Accounts | 17 July 1990 | |
AA - Annual Accounts | 19 January 1990 | |
363 - Annual Return | 19 January 1990 | |
AA - Annual Accounts | 18 May 1989 | |
363 - Annual Return | 18 May 1989 | |
363 - Annual Return | 18 May 1989 | |
AA - Annual Accounts | 28 January 1988 | |
363 - Annual Return | 28 January 1988 | |
363 - Annual Return | 30 October 1986 | |
AA - Annual Accounts | 27 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 March 2020 | Outstanding |
N/A |
A registered charge | 17 August 2017 | Outstanding |
N/A |
All assets debenture | 28 September 2010 | Fully Satisfied |
N/A |
Fixed and floating charge | 16 February 2007 | Fully Satisfied |
N/A |
Single debenture | 02 March 1994 | Fully Satisfied |
N/A |