D CONNOR BUILDERS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

24/07/2324 July 2023 Termination of appointment of Neil Anthony Connor as a director on 2023-07-23

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

21/11/2221 November 2022 Termination of appointment of Margaret Ann Connor as a director on 2022-09-18

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

20/03/2020 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA ALYSON JANE COLBOURNE / 28/02/2020

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

26/03/1926 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR DENNIS CONNOR / 25/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS CONNOR / 25/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN CONNOR / 25/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY CONNOR / 25/08/2017

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071629450001

View Document

22/08/1622 August 2016 13/07/16 STATEMENT OF CAPITAL GBP 500

View Document

29/02/1629 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 20/02/15 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1612 February 2016 CURREXT FROM 28/02/2016 TO 31/07/2016

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MRS ANDREA ALYSON JANE COLBOURNE

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR NEIL ANTHONY CONNOR

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MRS MARGARET ANN CONNOR

View Document

20/06/1520 June 2015 COMPANY NAME CHANGED TREMEN LIMITED CERTIFICATE ISSUED ON 20/06/15

View Document

06/06/156 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR EDGAR UREN

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BROADFIELD

View Document

25/02/1525 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

10/03/1410 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

11/03/1311 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

14/03/1214 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/03/119 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS CONNOR / 26/09/2010

View Document

15/11/1015 November 2010 15/11/10 STATEMENT OF CAPITAL GBP 100

View Document

19/02/1019 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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