ANTHONY CONNING CONTRACTING LTD

Company Documents

DateDescription
05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES CONNING / 05/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES CONNING / 05/02/2019

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES CONNING / 01/11/2018

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN RABJOHNS

View Document

08/11/188 November 2018 CESSATION OF KAREN MICHELLE RABJOHNS AS A PSC

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES CONNING / 08/11/2018

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN MICHELLE RABJOHNS / 18/05/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES CONNING / 18/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY CONNING

View Document

28/08/1528 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM FLAT 2 1 SURBITON HILL PARK SURBITON SURREY KT5 8EF

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES CONNING / 23/07/2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN MICHELLE RABJOHNS / 23/07/2015

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 DIRECTOR APPOINTED MS KAREN MICHELLE RABJOHNS

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES CONNING / 03/05/2014

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES CONNING / 20/05/2014

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 1 SURBITON HILL PARK SURBITON KT5 8EF UNITED KINGDOM

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 202 COMPASS HOUSE SMUGGLERS WAY LONDON SW18 1DQ ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 103A FULHAM PALACE ROAD LONDON W6 8JA UNITED KINGDOM

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES CONNING / 25/06/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES CONNING / 25/06/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 65 SEDLESCOMBE ROAD WEST BROMPTON LONDON SW6 1RE

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES CONNING / 30/11/2011

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES CONNING / 30/11/2011

View Document

05/12/115 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 PREVSHO FROM 30/11/2011 TO 31/03/2011

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 48 FAIRLAWN GROVE CHISWICK W4 5EH

View Document

08/11/108 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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