CONNAUGHT RESOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-23 with no updates |
13/06/2513 June 2025 | Unaudited abridged accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-23 with no updates |
22/06/2422 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/09/2320 September 2023 | Confirmation statement made on 2023-08-23 with updates |
26/05/2326 May 2023 | Cancellation of shares. Statement of capital on 2023-04-27 |
26/05/2326 May 2023 | Purchase of own shares. |
12/05/2312 May 2023 | Appointment of Ms Rowena Jane Davis as a director on 2023-05-12 |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-09-30 |
27/03/2327 March 2023 | Resolutions |
27/03/2327 March 2023 | Resolutions |
24/03/2324 March 2023 | Purchase of own shares. |
24/03/2324 March 2023 | Cancellation of shares. Statement of capital on 2012-02-28 |
24/03/2324 March 2023 | Cancellation of shares. Statement of capital on 2011-02-28 |
24/03/2324 March 2023 | Purchase of own shares. |
24/03/2324 March 2023 | Purchase of own shares. |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-23 with no updates |
12/10/2112 October 2021 | Confirmation statement made on 2021-08-23 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/07/218 July 2021 | Unaudited abridged accounts made up to 2020-09-30 |
27/08/2027 August 2020 | 30/09/19 UNAUDITED ABRIDGED |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM B16 8LD ENGLAND |
26/02/1926 February 2019 | 30/09/18 UNAUDITED ABRIDGED |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
26/06/1826 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | ADOPT ARTICLES 12/03/2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
26/02/1626 February 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
13/01/1613 January 2016 | PREVSHO FROM 31/12/2015 TO 30/09/2015 |
02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 111 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8LB |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/05/1512 May 2015 | 24/04/15 STATEMENT OF CAPITAL GBP 177 |
19/01/1519 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/02/1426 February 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
24/08/1324 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 050011110003 |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/03/118 March 2011 | APPOINTMENT TERMINATED, DIRECTOR ANGELA FORSYTH |
10/02/1110 February 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
08/12/108 December 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/12/108 December 2010 | COMPANY NAME CHANGED CONNAUGHT EDUCATION LIMITED CERTIFICATE ISSUED ON 08/12/10 |
08/12/108 December 2010 | RE.AGREEMENT 17/11/2010 |
22/11/1022 November 2010 | ALTER ARTICLES 17/11/2010 |
22/11/1022 November 2010 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FORSYTH / 22/12/2009 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MARK O'NEILL / 22/12/2009 |
05/03/105 March 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/01/0930 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/01/097 January 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
06/01/096 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
05/01/095 January 2009 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/01/0724 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
08/11/068 November 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/05/064 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/03/057 March 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
10/01/0410 January 2004 | DIRECTOR RESIGNED |
10/01/0410 January 2004 | SECRETARY RESIGNED |
10/01/0410 January 2004 | NEW DIRECTOR APPOINTED |
10/01/0410 January 2004 | NEW DIRECTOR APPOINTED |
10/01/0410 January 2004 | NEW SECRETARY APPOINTED |
06/01/046 January 2004 | COMPANY NAME CHANGED CONNAUGHT (EDUCATION) LIMITED CERTIFICATE ISSUED ON 06/01/04 |
22/12/0322 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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