CON MECH ENGINEERS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

25/07/2525 July 2025 NewTermination of appointment of Samantha Haygarth as a director on 2025-07-25

View Document

16/05/2516 May 2025 Termination of appointment of Robert Howard Stapleton Dilley as a director on 2025-05-15

View Document

24/09/2424 September 2024 Appointment of Mr Matthew Richard Bradley as a director on 2024-09-24

View Document

23/09/2423 September 2024 Director's details changed for Mr David George Waine on 2024-09-23

View Document

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

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

27/03/2427 March 2024 Appointment of Mr Robert James Dilley as a secretary on 2024-03-27

View Document

27/03/2427 March 2024 Termination of appointment of Derek Neil as a secretary on 2024-03-27

View Document

04/03/244 March 2024 Appointment of Mr David George Waine as a director on 2024-01-08

View Document

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

View Accounts

26/10/2326 October 2023 All of the property or undertaking has been released from charge 1

View Document

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

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

12/07/2312 July 2023 Accounts for a small company made up to 2022-12-31

View Document

08/06/238 June 2023 All of the property or undertaking has been released from charge 1

View Document

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

View Accounts

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

09/02/229 February 2022 Appointment of Mrs Samantha Haygarth as a director on 2022-01-01

View Document

09/02/229 February 2022 Appointment of Mr Nicholas Edward Eric Kelly as a director on 2022-01-01

View Document

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

View Document

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

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

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

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DEVANNEY

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

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

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

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

View Document

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

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR JOSEPH DEVANNEY

View Document

04/08/154 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

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

View Document

25/07/1425 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

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

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BEETHAM

View Document

16/08/1316 August 2013 Annual return made up to 23 July 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

15/08/1215 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

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

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOWARD STAPLETON DILLEY / 23/07/2011

View Document

11/08/1111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK NEIL / 23/07/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK NEIL / 23/07/2011

View Document

11/08/1111 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

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

View Document

08/12/108 December 2010 AUDITORS RESIGNATION

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BEETHAM / 20/09/2010

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BEETHAM / 20/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MRS CHRISTINE AMES

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOYCE

View Document

31/07/0931 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR APPOINTED STEPHEN JOYCE

View Document

19/06/0919 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND SOPPITT

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE CHAPMAN

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM HARELAW INDUSTRIAL ESTATE ANNFIELD PLAIN STANLEY CO DURHAM DH9 8UR

View Document

21/08/0821 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0821 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0821 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR ROBERT BEETHAM

View Document

10/08/0710 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 52 QUEEN ANNE STREET LONDON W1M 0LA

View Document

29/07/0529 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

04/08/044 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 29/12/00

View Document

16/08/0116 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 01/01/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 02/01/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 27/12/96

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 29/12/95

View Document

09/08/969 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

27/07/9427 July 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 01/01/93

View Document

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

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 27/12/91

View Document

23/10/9123 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9115 August 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 28/12/90

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 29/12/89

View Document

06/08/906 August 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/12/89

View Document

19/12/8919 December 1989 £ NC 100000/550000 01/12/89

View Document

06/11/896 November 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/09/8918 September 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 WD 02/01/89 AD 30/12/88--------- £ SI 99900@1=99900 £ IC 100/100000

View Document

24/01/8924 January 1989 NC INC ALREADY ADJUSTED

View Document

24/01/8924 January 1989 £ NC 100/100000 30/12

View Document

21/12/8821 December 1988 COMPANY NAME CHANGED G.E.T. SPARES LIMITED CERTIFICATE ISSUED ON 22/12/88

View Document

02/12/882 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/8823 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/08/8823 August 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/09/8715 September 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/07/8617 July 1986 NEW DIRECTOR APPOINTED

View Document

15/07/8615 July 1986 COMPANY NAME CHANGED CARADOC (MERCHANTS) LIMITED CERTIFICATE ISSUED ON 15/07/86

View Document

14/12/6014 December 1960 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