R CONNELL JOINERY & DRYLINING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 26/04/1626 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders | 
| 08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 15/04/1515 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders | 
| 09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROY CONNELL / 01/04/2015 | 
| 09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 22/04/1422 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders | 
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 26/04/1326 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders | 
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 02/05/122 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROY CONNELL / 01/04/2012 | 
| 02/05/122 May 2012 | Annual return made up to 2 April 2012 with full list of shareholders | 
| 26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 03/05/113 May 2011 | 02/04/11 NO CHANGES | 
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 | 
| 23/04/1023 April 2010 | 02/04/10 NO CHANGES | 
| 23/12/0923 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 | 
| 24/04/0924 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | 
| 27/01/0927 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | 
| 17/09/0817 September 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | 
| 28/04/0828 April 2008 | SECRETARY APPOINTED ALEXANDRA SHIRRA | 
| 28/04/0828 April 2008 | DIRECTOR APPOINTED ROY RICHARD CONNELL | 
| 23/04/0823 April 2008 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ  | 
| 05/04/085 April 2008 | COMPANY NAME CHANGED SIDINGS DRYLINING LIMITED CERTIFICATE ISSUED ON 12/04/08  | 
| 12/03/0812 March 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | 
| 12/03/0812 March 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | 
| 02/04/072 April 2007 | 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