B. CONWAY (MECHANICAL HANDLING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/11/2429 November 2024 Appointment of Mr Keiran Michael Conway as a director on 2024-11-28

View Document

29/11/2429 November 2024 Director's details changed for Mr Keiran Michael Conway on 2024-11-29

View Document

20/05/2420 May 2024 Change of share class name or designation

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Memorandum and Articles of Association

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

27/03/2427 March 2024 Director's details changed for Mr Andrew Mark Conway on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mrs Veronica Conway as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Secretary's details changed for Mrs Veronica Conway on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Michael James Conway on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Michael James Conway on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from Hamilton Street Oldham Lancashire OL4 1DA to B Conway (Mechanical Handling) Ltd Hamilton Street Oldham Lancashire OL4 1DA on 2024-03-27

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

25/10/1725 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/02/1426 February 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/01/1317 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

12/03/1212 March 2012 Annual return made up to 29 December 2010 with full list of shareholders

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / VERONICA CONWAY / 01/11/2011

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK CONWAY / 01/11/2011

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA CONWAY / 01/11/2011

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CONWAY / 01/11/2011

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/01/1118 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD CONWAY

View Document

25/01/1025 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR LISA CONWAY

View Document

24/01/0824 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

23/01/0423 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/01/0423 January 2004 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: 20 THORNHAM OLD ROAD ROYTON OLDHAM LANCASHIRE OL2 5UN

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

02/03/952 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/952 March 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

07/04/947 April 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

11/02/9211 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92

View Document

11/02/9211 February 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/11/911 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

30/10/9130 October 1991 AUDITOR'S RESIGNATION

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

31/03/8931 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

24/11/8624 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

24/11/8624 November 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

20/01/7820 January 1978 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