CON MECH DURHAM 2 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewFull accounts made up to 2024-12-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

19/05/2519 May 2025 Termination of appointment of Robert Howard Stapleton Dilley as a director on 2025-05-15

View Document

03/03/253 March 2025 Certificate of change of name

View Document

28/02/2528 February 2025 Termination of appointment of Micheal Wilson as a director on 2025-02-11

View Document

10/02/2510 February 2025 Termination of appointment of Calvin Peter Stephenson as a director on 2025-02-10

View Document

31/01/2531 January 2025 Satisfaction of charge 2 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 1 in full

View Document

24/01/2524 January 2025 Satisfaction of charge 3 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Termination of appointment of Derek Neil as a secretary on 2024-08-30

View Document

23/09/2423 September 2024 Termination of appointment of Derek Neil as a director on 2024-08-30

View Document

23/09/2423 September 2024 Appointment of Mr Robert James Dilley as a secretary on 2024-09-23

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Termination of appointment of Christine Ames as a director on 2023-08-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Termination of appointment of David Brookes as a director on 2023-04-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

09/08/219 August 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN HERRON

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN COTTON

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED DR JONATHAN CHARLES DILLEY

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR ANDREW JOHN LAZENBY

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW NELSON

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR ALAN HERRON

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR MICHEAL WILSON

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR DAVID BROOKES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN PUDDICK

View Document

26/08/1526 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 SECRETARY APPOINTED MR DEREK NEIL

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, SECRETARY ALAN PUDDICK

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/08/1429 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1315 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR ROBERT JAMES DILLEY

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM DEW PUDDICK / 07/11/2011

View Document

03/08/123 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID NELSON / 02/08/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE AMES / 02/08/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ADRIAN COTTON / 02/08/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOWARD STAPLETON DILLEY / 02/08/2011

View Document

10/08/1110 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK NEIL / 02/08/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM DEW PUDDICK / 02/08/2011

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 04/05/11 STATEMENT OF CAPITAL GBP 200000

View Document

08/12/108 December 2010 AUDITORS RESIGNATION

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID NELSON / 02/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ADRIAN COTTON / 02/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM DEW PUDDICK / 02/08/2010

View Document

02/02/102 February 2010 SECRETARY APPOINTED MR ALAN WILLIAM DEW PUDDICK

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE AMES

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PUDDICK / 01/04/2008

View Document

21/08/0921 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COTTON / 26/01/2009

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NELSON / 26/01/2009

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE CHAPMAN

View Document

22/08/0822 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NADREW NELSON / 15/08/2008

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COTTON / 01/07/2008

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR BARRIE HOPE

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED NADREW DAVID NELSON

View Document

21/11/0721 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 COMPANY NAME CHANGED HENRY WILLIAMS ELECTRICAL LIMITE D CERTIFICATE ISSUED ON 30/12/04

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 29/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 52 QUEEN ANNES STREET LONDON W1M 9LA

View Document

07/03/007 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 01/01/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 02/01/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 27/12/96

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 29/12/95

View Document

05/09/965 September 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/08/9531 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/09/942 September 1994 DIRECTOR RESIGNED

View Document

02/09/942 September 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 01/01/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9221 August 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 27/12/91

View Document

03/06/923 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 £ IC 250000/220000 16/04/92 £ SR 30000@1=30000

View Document

09/09/919 September 1991 £ SR 20000@1 23/07/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 28/12/90

View Document

28/08/9028 August 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 29/12/89

View Document

02/05/902 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8918 September 1989 NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 NEW SECRETARY APPOINTED

View Document

17/05/8917 May 1989 NC INC ALREADY ADJUSTED 30/03/89

View Document

10/05/8910 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/899 May 1989 COMPANY NAME CHANGED LOPFIX LIMITED CERTIFICATE ISSUED ON 10/05/89

View Document

08/05/898 May 1989 £ NC 1000/600900

View Document

20/04/8920 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/12

View Document

20/04/8920 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

13/04/8913 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/888 December 1988 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