CONNECT A30/A35 HOLDINGS LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

18/10/2418 October 2024 Appointment of Ms Francesca Kavanagh as a director on 2024-10-01

View Document

16/10/2416 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Director's details changed

View Document

03/10/243 October 2024 Termination of appointment of Kashif Rahuf as a director on 2024-10-01

View Document

21/05/2421 May 2024 Appointment of Josh Callum Bond as a director on 2024-03-25

View Document

29/04/2429 April 2024 Director's details changed for Mr Jack Anthony Scott on 2023-07-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

21/11/2321 November 2023 Change of details for Equitix Highways 2B Limited as a person with significant control on 2020-01-03

View Document

06/11/236 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Termination of appointment of Jack Anthony Scott as a director on 2023-09-04

View Document

25/01/2325 January 2023 Appointment of Mr Jack Anthony Scott as a director on 2023-01-04

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

03/05/223 May 2022 Appointment of Miss Tracy Rutherford as a secretary on 2022-04-08

View Document

03/05/223 May 2022 Termination of appointment of Sarah Shutt as a secretary on 2022-04-08

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

10/11/2110 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

10/10/2110 October 2021 Appointment of Sarah Shutt as a secretary on 2021-09-30

View Document

10/10/2110 October 2021 Termination of appointment of Anthony Robinson as a secretary on 2021-09-23

View Document

14/07/2114 July 2021 Appointment of Mr Anthony Robinson as a secretary on 2021-07-01

View Document

13/07/2113 July 2021 Termination of appointment of Patrick Mccarthy as a secretary on 2021-06-30

View Document

13/04/1513 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL MARSHALL

View Document

10/04/1510 April 2015 SECRETARY APPOINTED PATRICK MCCARTHY

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDY BEAUCHAMP

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DEAN

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR MARK PHILIP MAGEEAN

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR ANDREW DEAN

View Document

09/10/149 October 2014 TERMINATE DIR APPOINTMENT

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR ANDREW DEAN

View Document

11/08/1411 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED LOUIS JAVIER FALERO

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR BEN WYNNE-SIMMONS

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR. BRIAN ROLAND WALKER

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR BEN WYNNE-SIMMONS

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

03/04/143 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN MARSHALL / 24/01/2013

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR SION LAURENCE JONES

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR FABIO D'ALONZO

View Document

01/08/131 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

07/12/127 December 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/05/123 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

12/07/1112 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/07/114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED ANDREW MATTHEWS

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED DAVID WILLIAM BOWLER

View Document

15/06/1115 June 2011 SECRETARY APPOINTED NIGEL JOHN MARSHALL

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR BRIAN ROLAND WALKER

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED ANDREW CLIVE BEAUCHAMP

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ ENGLAND

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

14/06/1114 June 2011 COMPANY NAME CHANGED DUNWILCO (1701) LIMITED CERTIFICATE ISSUED ON 14/06/11

View Document

14/06/1114 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1124 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company