A&D CONNELL LIMITED

Company Documents

DateDescription
24/07/1824 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1813 July 2018 APPLICATION FOR STRIKING-OFF

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CONNELL

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY DAVID CONNELL

View Document

05/12/175 December 2017 CESSATION OF DAVID GERARD CONNELL AS A PSC

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/11/1510 November 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GERARD CONNELL / 28/03/2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERARD CONNELL / 28/03/2013

View Document

23/07/1323 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/06/129 June 2012 DIRECTOR APPOINTED MR ANDREW THOMAS CONNELL

View Document

09/06/129 June 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW CONNELL

View Document

09/06/129 June 2012 SECRETARY APPOINTED MR DAVID GERARD CONNELL

View Document

13/09/1113 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. ANDREW THOMAS CONNELL / 01/08/2011

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/09/0912 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: G OFFICE CHANGED 18/09/07 INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 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