About

Registered Number: 04488725
Date of Incorporation: 17/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: WINCHESTER BOURNE LTD, Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire, SO21 1WP,

 

Having been setup in 2002, Conservatory Sales Ltd are based in Winchester, Hampshire, it's status is listed as "Active". The organisation has 2 directors listed as Clarke, Paul Anthony, Greenwood, Gordon David in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Paul Anthony 26 July 2002 - 1
GREENWOOD, Gordon David 26 July 2002 07 September 2012 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 31 July 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 16 September 2016
AD01 - Change of registered office address 10 February 2016
AD01 - Change of registered office address 05 February 2016
AD01 - Change of registered office address 27 November 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 30 August 2013
AA01 - Change of accounting reference date 26 April 2013
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 07 September 2012
TM02 - Termination of appointment of secretary 07 September 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 29 August 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 05 April 2005
395 - Particulars of a mortgage or charge 26 November 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 11 September 2003
287 - Change in situation or address of Registered Office 31 March 2003
287 - Change in situation or address of Registered Office 27 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.