C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD

Company Documents

DateDescription
27/08/2427 August 2024 Liquidators' statement of receipts and payments to 2024-06-21

View Document

13/09/2313 September 2023 Notice of completion of voluntary arrangement

View Document

27/07/2327 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/07/2313 July 2023 Registered office address changed from Unit 20, the Ringway Beck Road Huddersfield HD1 5DG England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2023-07-13

View Document

30/06/2330 June 2023 Appointment of a voluntary liquidator

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Statement of affairs

View Document

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

View Document

15/12/2215 December 2022 Notice to Registrar of companies voluntary arrangement taking effect

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR HOWARD TAYLOR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM UNIT 24 THE RINGWAY INDUSTRIAL ESTATE BECK ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5DG

View Document

24/09/1824 September 2018 COMPANY NAME CHANGED C J CONNALLY (ELECTRICAL ENGINEERING SERVICES) LTD. CERTIFICATE ISSUED ON 24/09/18

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027733030002

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 SECRETARY APPOINTED JOANNE BENTLEY

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY MURIEL CONNALLY

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR HOWARD MARTIN TAYLOR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 31/03/15 STATEMENT OF CAPITAL GBP 300

View Document

16/12/1416 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MURIEL HELEN CONNALLY / 14/12/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CONNALLY / 14/12/2014

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM BARLBORO HOUSE 64A BEAUMONT PARK ROAD BEAUMONT PARK, HUDDERSFIELD WEST YORKSHIRE HD4 5JH

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MRS MURIEL HELEN CONNALLY

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

16/08/1116 August 2011 CURRSHO FROM 05/04/2012 TO 31/03/2012

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/12/1016 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CONNALLY / 14/12/2009

View Document

07/01/107 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: BARLBORO 64A BEAUMONT PARK ROAD BEAUMONT PARK HUDDERSFIELD WEST YORKSHIRE HD4 5JH

View Document

03/01/083 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

27/07/0427 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: KINGSWOOD 58 BEAUMONT PARK ROAD BEAUMONT PARK HUDDERSFIELD HD4 5JP

View Document

27/07/0427 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/04/012 April 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 05/04/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95 FROM: 59 ARMITAGE ROAD ARMITAGE BRIDGE HUDDERSFIELD WEST YORKSHIRE HD4 7PD

View Document

06/11/956 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/956 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

05/01/945 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/945 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

16/12/9216 December 1992 SECRETARY RESIGNED

View Document

14/12/9214 December 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