About

Registered Number: 06970572
Date of Incorporation: 23/07/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 38 Middlehill Road Colehill, Wimborne, Dorset, BH21 2SE,

 

Having been setup in 2009, Conquest Apparel Ltd has its registered office in Wimborne, Dorset, it has a status of "Active". We do not know the number of employees at this organisation. Rocha, Paul Daniel, Sunshine Electronics Limited, Mclaughlin, Aidan, Newman, Tom, Rocha, Michael, Rocha, Paul, Rocha, Samuel, P D Rocha Ltd are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROCHA, Paul Daniel 06 December 2019 - 1
SUNSHINE ELECTRONICS LIMITED 10 December 2013 - 1
MCLAUGHLIN, Aidan 15 April 2010 01 September 2011 1
NEWMAN, Tom 07 September 2011 06 December 2019 1
ROCHA, Michael 15 April 2010 28 March 2011 1
ROCHA, Paul 15 April 2010 07 September 2011 1
ROCHA, Samuel 23 July 2009 17 March 2011 1
P D ROCHA LTD 07 September 2011 21 May 2013 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 03 March 2020
CH02 - Change of particulars for corporate director 25 February 2020
PSC07 - N/A 17 February 2020
PSC02 - N/A 14 February 2020
PSC07 - N/A 14 February 2020
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 24 July 2018
PSC05 - N/A 18 July 2018
CH02 - Change of particulars for corporate director 17 July 2018
AD01 - Change of registered office address 17 July 2018
CH01 - Change of particulars for director 17 July 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 28 April 2017
SH01 - Return of Allotment of shares 27 February 2017
CS01 - N/A 02 August 2016
CERTNM - Change of name certificate 01 April 2016
AD01 - Change of registered office address 01 April 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 14 August 2014
CERTNM - Change of name certificate 25 June 2014
AA - Annual Accounts 28 April 2014
CERTNM - Change of name certificate 10 December 2013
AP02 - Appointment of corporate director 10 December 2013
AD01 - Change of registered office address 07 October 2013
AR01 - Annual Return 21 August 2013
TM01 - Termination of appointment of director 22 May 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 17 November 2011
SH01 - Return of Allotment of shares 07 September 2011
AP01 - Appointment of director 07 September 2011
AP02 - Appointment of corporate director 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
AD01 - Change of registered office address 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
CH01 - Change of particulars for director 01 September 2011
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
SH01 - Return of Allotment of shares 28 March 2011
AD01 - Change of registered office address 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
NEWINC - New incorporation documents 23 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.