CONNECT A30/A35 LIMITED

Company Documents

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

View Document

21/10/2421 October 2024 Appointment of Ms Francesca Kavanagh as a director on 2024-10-01

View Document

16/10/2416 October 2024 Full accounts made up to 2024-03-31

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

06/11/236 November 2023 Full 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

26/01/2326 January 2023 Appointment of Mr Jack Anthony Scott as a director on 2023-01-04

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

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

View Document

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

View Document

21/12/2121 December 2021 Registration of charge 031049870003, created on 2021-12-16

View Document

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

View Document

10/11/2110 November 2021 Full 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

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

23/09/1423 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 FULL 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 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

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

View Document

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

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR FABIO D'ALONZO

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR. BRIAN ROLAND WALKER

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR SION LAURENCE JONES

View Document

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

View Document

24/09/1324 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

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

28/09/1228 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

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

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/09/1128 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual return made up to 21 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROLAND WALKER / 21/09/2010

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEAUCHAMP / 21/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BOWLER / 21/09/2010

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN MARSHALL / 21/09/2010

View Document

30/09/1030 September 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 DIRECTOR APPOINTED DAVID WILLIAM BOWLER

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LOMAS

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED DAVID JAMES LOMAS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER JENNINGS

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED ANDREW MATTHEWS

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED OLIVER JENNINGS

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCDONAGH

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RYAN

View Document

03/10/083 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 01/04/2008

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: G OFFICE CHANGED 07/12/04 SADDLERS HOUSE GUTTER LANE CHEAPSIDE LONDON EC2V 6HS

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 S366A DISP HOLDING AGM 26/05/04

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 ALTER ARTICLES 21/12/00

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: G OFFICE CHANGED 19/10/00 ONE ANGEL SQUARE TORRENS STREET LONDON EC1V 1SX

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/994 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 ACC. REF. DATE SHORTENED FROM 20/03/97 TO 31/12/96

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 ADOPT MEM AND ARTS 23/07/96

View Document

07/08/967 August 1996 � NC 100/2000000 23/0

View Document

03/08/963 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 NEW SECRETARY APPOINTED

View Document

02/11/952 November 1995 SECRETARY RESIGNED

View Document

02/11/952 November 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 20/03

View Document

24/10/9524 October 1995 ALTER MEM AND ARTS 17/10/95

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: G OFFICE CHANGED 24/10/95 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

24/10/9524 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9516 October 1995 COMPANY NAME CHANGED HACKREMCO (NO.1071) LIMITED CERTIFICATE ISSUED ON 17/10/95

View Document

21/09/9521 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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