CONNAUGHT RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

13/06/2513 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

22/06/2422 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-08-23 with updates

View Document

26/05/2326 May 2023 Cancellation of shares. Statement of capital on 2023-04-27

View Document

26/05/2326 May 2023 Purchase of own shares.

View Document

12/05/2312 May 2023 Appointment of Ms Rowena Jane Davis as a director on 2023-05-12

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

24/03/2324 March 2023 Purchase of own shares.

View Document

24/03/2324 March 2023 Cancellation of shares. Statement of capital on 2012-02-28

View Document

24/03/2324 March 2023 Cancellation of shares. Statement of capital on 2011-02-28

View Document

24/03/2324 March 2023 Purchase of own shares.

View Document

24/03/2324 March 2023 Purchase of own shares.

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

27/08/2027 August 2020 30/09/19 UNAUDITED ABRIDGED

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM B16 8LD ENGLAND

View Document

26/02/1926 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 ADOPT ARTICLES 12/03/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/01/1613 January 2016 PREVSHO FROM 31/12/2015 TO 30/09/2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 111 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8LB

View Document

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

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 24/04/15 STATEMENT OF CAPITAL GBP 177

View Document

19/01/1519 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

24/08/1324 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050011110003

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA FORSYTH

View Document

10/02/1110 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/108 December 2010 COMPANY NAME CHANGED CONNAUGHT EDUCATION LIMITED CERTIFICATE ISSUED ON 08/12/10

View Document

08/12/108 December 2010 RE.AGREEMENT 17/11/2010

View Document

22/11/1022 November 2010 ALTER ARTICLES 17/11/2010

View Document

22/11/1022 November 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FORSYTH / 22/12/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MARK O'NEILL / 22/12/2009

View Document

05/03/105 March 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/01/097 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/096 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 SECRETARY RESIGNED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 COMPANY NAME CHANGED CONNAUGHT (EDUCATION) LIMITED CERTIFICATE ISSUED ON 06/01/04

View Document

22/12/0322 December 2003 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