CON MECH GROUP LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Termination of appointment of Hazel Margaret Dilley as a director on 2025-05-15

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

28/10/2428 October 2024 Termination of appointment of Derek Neil as a director on 2024-08-30

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

04/09/234 September 2023 Termination of appointment of Christine Ames as a director on 2023-08-31

View Document

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

View Document

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

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Document

20/05/2220 May 2022 Satisfaction of charge 2 in full

View Document

20/05/2220 May 2022 Satisfaction of charge 004742920004 in full

View Document

20/05/2220 May 2022 Satisfaction of charge 3 in full

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

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

View Document

25/08/2025 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

14/05/2014 May 2020 ALTER ARTICLES 03/03/2020

View Document

13/05/2013 May 2020 03/03/2020

View Document

19/03/2019 March 2020 CESSATION OF TERESA LORRAINE HEATHCOTE AS A PSC

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CON MECH HOLDINGS LIMITED

View Document

19/03/2019 March 2020 CESSATION OF ROBERT JAMES DILLEY AS A PSC

View Document

19/03/2019 March 2020 CESSATION OF JONATHAN CHARLES DILLEY AS A PSC

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

04/11/194 November 2019 CESSATION OF ROBERT HOWARD STAPLETON DILLEY AS A PSC

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES DILLEY

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHARLES DILLEY

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA LORRAINE HEATHCOTE

View Document

11/06/1911 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

24/05/1824 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

26/06/1726 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/11/152 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, SECRETARY ALAN PUDDICK

View Document

10/07/1510 July 2015 SECRETARY APPOINTED MR ROBERT JAMES DILLEY

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004742920004

View Document

14/05/1514 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/11/146 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

15/05/1315 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DILLEY / 01/04/2013

View Document

26/10/1226 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE AMES

View Document

14/11/1114 November 2011 SECRETARY APPOINTED MR ALAN WILLIAM DEW PUDDICK

View Document

02/11/112 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MRS TERESA LORRAINE HEATHCOTE

View Document

08/12/108 December 2010 AUDITORS RESIGNATION

View Document

09/11/109 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES DILLEY / 02/09/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DILLEY / 01/09/2010

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR JONATHAN CHARLES DILLEY

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MRS CHRISTINE AMES

View Document

08/01/108 January 2010 DIRECTOR APPOINTED JAMES DILLEY

View Document

10/11/0910 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOWARD STAPLETON DILLEY / 11/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE AMES / 11/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK NEIL / 11/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MARGARET DILLEY / 11/10/2009

View Document

26/06/0926 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/11/086 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/086 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM CLEARY COURT CHURCH STREET EAST WOKING SURREY GU21 6HJ

View Document

02/06/082 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/08/032 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0115 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/00

View Document

15/10/0115 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/9913 October 1999 FULL GROUP ACCOUNTS MADE UP TO 01/01/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: 52 QUEEN ANNE STREET LONDON W1M 0LA

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 FULL GROUP ACCOUNTS MADE UP TO 02/01/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 FULL GROUP ACCOUNTS MADE UP TO 27/12/96

View Document

26/10/9726 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 FULL GROUP ACCOUNTS MADE UP TO 29/12/95

View Document

30/10/9630 October 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/06/946 June 1994 £ IC 196165/161400 04/05/94 £ SR 34765@1=34765

View Document

06/10/936 October 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 01/01/93

View Document

17/10/9217 October 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 FULL GROUP ACCOUNTS MADE UP TO 27/12/91

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9114 October 1991 FULL GROUP ACCOUNTS MADE UP TO 28/12/90

View Document

14/10/9114 October 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9029 November 1990 ADOPT MEM AND ARTS 16/11/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 FULL GROUP ACCOUNTS MADE UP TO 29/12/89

View Document

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

View Document

06/11/896 November 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 COMPANY NAME CHANGED CON-MECH (ENGINEERS) LIMITED CERTIFICATE ISSUED ON 22/12/88

View Document

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

View Document

10/10/8810 October 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/09/8718 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

26/10/4926 October 1949 CERTIFICATE OF INCORPORATION

View Document

26/10/4926 October 1949 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