COUNTY CONVEYORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

28/11/2128 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

11/11/1611 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY OWEN / 13/10/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS BENJAMIN OWEN / 29/05/2013

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH OWEN / 29/05/2013

View Document

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE OWEN

View Document

14/02/1214 February 2012 30/12/11 STATEMENT OF CAPITAL GBP 100

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/07/114 July 2011 SECRETARY APPOINTED MS SARAH OWEN

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY MANDY HEATON

View Document

14/06/1114 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR JOHN ROY OWEN

View Document

02/06/102 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS BENJAMIN OWEN / 26/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN OWEN / 26/05/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 COMPANY NAME CHANGED COUNTY RYAN LIMITED CERTIFICATE ISSUED ON 16/12/08

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE OWEN / 26/08/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM CELERICA ACCOUNTANTS FIRST FLOOR 9 KEMPSON ROAD LEICESTER LE2 8AN

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 141-143 SCUDAMORE ROAD LEICESTER LEICESTERSHIRE LE3 1UQ

View Document

13/06/0713 June 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 141-143 SCUDAMORE ROAD LEICESTER LEICESTERSHIRE LE3 1UQ

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 9 UNIVERSITY ROAD LEICESTER LEICESTERSHIRE LE1 7RA

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 6 WEST WALK LEICESTER LE1 7NA

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: 1,WEST WALK LEICESTER LE1 7NG

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 NEW SECRETARY APPOINTED

View Document

19/06/9719 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/12/9513 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9526 June 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 REGISTERED OFFICE CHANGED ON 04/06/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM W. MIDLANDS. B2 5DP

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 SECRETARY RESIGNED

View Document

26/05/9226 May 1992 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