DAVID CONWAY & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

03/10/233 October 2023 Registered office address changed from 269 Northolt Road Harrow Middlesex HA2 8HS to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 2023-10-03

View Document

03/10/233 October 2023 Cessation of James Benjamin Conway as a person with significant control on 2023-09-04

View Document

02/10/232 October 2023 Appointment of Mr Joseph Lerner as a director on 2023-08-16

View Document

02/10/232 October 2023 Appointment of Israel Grossnass as a director on 2023-08-16

View Document

02/10/232 October 2023 Termination of appointment of Eunice Gershelle Conway as a director on 2023-08-16

View Document

02/10/232 October 2023 Appointment of Israel Grossnass as a secretary on 2023-08-16

View Document

02/10/232 October 2023 Appointment of Irving Marc Lerner as a director on 2023-08-16

View Document

02/10/232 October 2023 Termination of appointment of James Conway as a director on 2023-08-16

View Document

02/10/232 October 2023 Termination of appointment of David Howard Conway as a director on 2023-08-16

View Document

02/10/232 October 2023 Notification of Rainbow Lettings Limited as a person with significant control on 2023-09-04

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-11-30

View Document

22/02/2322 February 2023 Director's details changed for Mr James Conway on 2023-02-22

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD CONWAY / 02/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN CONWAY / 02/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EUNICE GERSHELLE CONWAY / 02/05/2017

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/11/154 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

19/02/1419 February 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

20/02/1320 February 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 01/11/11 FULL LIST AMEND

View Document

17/12/1217 December 2012 SECOND FILING WITH MUD 01/11/12 FOR FORM AR01

View Document

02/11/122 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

25/07/1225 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM, 174 PINNER ROAD, HARROW, HA1 4JP, ENGLAND

View Document

14/11/1114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MRS EUNICE GERSHELLE CONWAY

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR DAVID HOWARD CONWAY

View Document

01/11/101 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information