Founded in 2012, Convenience Products Ltd are based in Bath. This company has 3 directors listed as Davis, Camilla Dawn, Mitchell, Martin Ambrose, Davis, Camilla at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Camilla Dawn | 08 August 2013 | - | 1 |
MITCHELL, Martin Ambrose | 01 March 2012 | - | 1 |
DAVIS, Camilla | 07 February 2012 | 13 February 2012 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 01 July 2020 | |
RESOLUTIONS - N/A | 19 May 2020 | |
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 25 October 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 13 February 2019 | |
AA01 - Change of accounting reference date | 29 November 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 29 November 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AD01 - Change of registered office address | 01 July 2015 | |
AD01 - Change of registered office address | 08 April 2015 | |
AR01 - Annual Return | 12 February 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AP01 - Appointment of director | 13 August 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AD01 - Change of registered office address | 01 August 2012 | |
AP01 - Appointment of director | 06 March 2012 | |
TM01 - Termination of appointment of director | 24 February 2012 | |
NEWINC - New incorporation documents | 07 February 2012 |