CONNECT 2000 LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/149 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1323 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1217 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM
BLACKBURN HOUSE
32A CROUCH STREET
COLCHESTER
ESSEX
CO3 3HH

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/117 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/106 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY MARTIN / 01/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGRETA MARIE CHARLOTTE MARTIN / 01/10/2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM:
ST MARTINS HOUSE
63 WEST STOCKWELL STREET
COLCHESTER
ESSEX CO1 1HE

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/036 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM:
BLACKBURN HOUSE
32A CROUCH STREET
COLCHESTER
ESSEX CO3 3HH

View Document

28/04/0028 April 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

05/01/005 January 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

11/12/9411 December 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

11/12/9411 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/12/9124 December 1991 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/06/9025 June 1990 REGISTERED OFFICE CHANGED ON 25/06/90 FROM:
5 OXFORD ROAD
COLCHESTER
ESSEX
CO3 3HN

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM:
241-243 BAKER STREET
LONDON
NW1 6XE

View Document

13/11/8913 November 1989 AUDITOR'S RESIGNATION

View Document

10/10/8910 October 1989 COMPANY NAME CHANGED
OURBAKE LIMITED
CERTIFICATE ISSUED ON 11/10/89

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/09/8927 September 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

04/03/884 March 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 REGISTERED OFFICE CHANGED ON 03/04/87 FROM:
114 VICTORIA HOUSE
VERNON PLACE
LONDON
WC1B 4DA

View Document

19/08/8619 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/07/8630 July 1986 REGISTERED OFFICE CHANGED ON 30/07/86 FROM:
17 WIDEGATE STREET
LONDON
E1 7HP

View Document

11/07/8611 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information