Confex Ltd was registered on 19 September 1972 and are based in Moreton-In-Marsh, Gloucestershire, it has a status of "Active". We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GITTINS, Thomas Richard | 25 June 2019 | - | 1 |
LOFFET, James Alexander | 21 May 2013 | - | 1 |
WHITE, Nicola Juliet | 01 July 2003 | - | 1 |
LOFFET, Julien Florent | N/A | 12 March 2013 | 1 |
LUMLEY, Sidney Squires | N/A | 02 July 1997 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 03 September 2020 | |
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 03 December 2019 | |
AA01 - Change of accounting reference date | 25 September 2019 | |
AA - Annual Accounts | 16 September 2019 | |
AA - Annual Accounts | 16 September 2019 | |
OC - Order of Court | 09 September 2019 | |
AP01 - Appointment of director | 25 June 2019 | |
AAMD - Amended Accounts | 24 May 2019 | |
AAMD - Amended Accounts | 24 May 2019 | |
CS01 - N/A | 14 March 2019 | |
CS01 - N/A | 14 March 2018 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 19 March 2015 | |
RESOLUTIONS - N/A | 17 October 2014 | |
SH01 - Return of Allotment of shares | 17 October 2014 | |
SH08 - Notice of name or other designation of class of shares | 17 October 2014 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AD01 - Change of registered office address | 08 October 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AA01 - Change of accounting reference date | 04 July 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AP01 - Appointment of director | 21 May 2013 | |
AP01 - Appointment of director | 21 May 2013 | |
TM01 - Termination of appointment of director | 21 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 April 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 09 May 2012 | |
AR01 - Annual Return | 27 March 2012 | |
MG01 - Particulars of a mortgage or charge | 08 February 2012 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 22 March 2011 | |
RESOLUTIONS - N/A | 11 August 2010 | |
CC01 - Notice of restriction on the company's articles | 11 August 2010 | |
RESOLUTIONS - N/A | 03 June 2010 | |
SH08 - Notice of name or other designation of class of shares | 03 June 2010 | |
SH01 - Return of Allotment of shares | 03 June 2010 | |
AA - Annual Accounts | 27 May 2010 | |
AR01 - Annual Return | 07 April 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2009 | |
AA - Annual Accounts | 30 June 2009 | |
395 - Particulars of a mortgage or charge | 23 May 2009 | |
363a - Annual Return | 17 March 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 30 May 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 30 May 2008 | |
AA - Annual Accounts | 12 May 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 04 July 2007 | |
363a - Annual Return | 06 March 2007 | |
AA - Annual Accounts | 15 June 2006 | |
363s - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 02 July 2005 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 01 July 2004 | |
363s - Annual Return | 15 March 2004 | |
288a - Notice of appointment of directors or secretaries | 07 August 2003 | |
AA - Annual Accounts | 14 May 2003 | |
363s - Annual Return | 09 March 2003 | |
AA - Annual Accounts | 02 July 2002 | |
363s - Annual Return | 14 March 2002 | |
395 - Particulars of a mortgage or charge | 31 July 2001 | |
287 - Change in situation or address of Registered Office | 27 June 2001 | |
AA - Annual Accounts | 26 June 2001 | |
363s - Annual Return | 16 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 July 2000 | |
AA - Annual Accounts | 04 July 2000 | |
363s - Annual Return | 09 March 2000 | |
AA - Annual Accounts | 05 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 1999 | |
363s - Annual Return | 19 March 1999 | |
363a - Annual Return | 24 July 1998 | |
AA - Annual Accounts | 02 July 1998 | |
288a - Notice of appointment of directors or secretaries | 03 June 1998 | |
395 - Particulars of a mortgage or charge | 28 July 1997 | |
RESOLUTIONS - N/A | 23 July 1997 | |
RESOLUTIONS - N/A | 20 July 1997 | |
169 - Return by a company purchasing its own shares | 09 July 1997 | |
288b - Notice of resignation of directors or secretaries | 09 July 1997 | |
288b - Notice of resignation of directors or secretaries | 09 July 1997 | |
363s - Annual Return | 26 March 1997 | |
AA - Annual Accounts | 06 February 1997 | |
RESOLUTIONS - N/A | 17 July 1996 | |
363s - Annual Return | 19 March 1996 | |
AA - Annual Accounts | 17 January 1996 | |
AA - Annual Accounts | 07 April 1995 | |
363s - Annual Return | 20 March 1995 | |
363s - Annual Return | 15 March 1994 | |
AA - Annual Accounts | 17 February 1994 | |
363s - Annual Return | 19 March 1993 | |
AA - Annual Accounts | 21 January 1993 | |
288 - N/A | 18 January 1993 | |
AA - Annual Accounts | 11 June 1992 | |
363s - Annual Return | 14 April 1992 | |
AA - Annual Accounts | 06 April 1991 | |
363a - Annual Return | 06 April 1991 | |
AA - Annual Accounts | 01 October 1990 | |
363 - Annual Return | 01 October 1990 | |
AA - Annual Accounts | 11 December 1989 | |
363 - Annual Return | 11 December 1989 | |
CERTNM - Change of name certificate | 16 December 1988 | |
AA - Annual Accounts | 11 October 1988 | |
363 - Annual Return | 11 October 1988 | |
AA - Annual Accounts | 16 June 1987 | |
363 - Annual Return | 16 June 1987 | |
AA - Annual Accounts | 12 November 1986 | |
363 - Annual Return | 12 November 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 06 February 2012 | Outstanding |
N/A |
Debenture | 22 May 2009 | Outstanding |
N/A |
Legal mortgage | 23 July 2001 | Outstanding |
N/A |
Debenture | 15 July 1997 | Outstanding |
N/A |
Legal charge | 17 July 1985 | Fully Satisfied |
N/A |
Charge | 10 April 1984 | Outstanding |
N/A |
Mortgage | 06 November 1979 | Fully Satisfied |
N/A |
Floating charge | 08 June 1979 | Outstanding |
N/A |