CONNICK ENGINEERING LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/10/2429 October 2024 Termination of appointment of Daniel Philip David Weatherill as a director on 2024-10-25

View Document

29/10/2429 October 2024 Appointment of Mr David Keith Thompson as a director on 2024-10-25

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2023-03-31

View Document

30/10/2330 October 2023 Termination of appointment of Neil David Hyde as a director on 2023-10-27

View Document

01/09/231 September 2023 Termination of appointment of Edward Peter Simon as a director on 2023-08-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

20/05/2220 May 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

01/04/221 April 2022 Cessation of Paul Anthony Fitton as a person with significant control on 2022-03-30

View Document

01/04/221 April 2022 Change of details for Fairport Engineering Limited as a person with significant control on 2022-03-30

View Document

31/03/2231 March 2022 Appointment of Sarah Mclean Hale as a director on 2022-03-30

View Document

31/03/2231 March 2022 Termination of appointment of Edward Peter Simon as a secretary on 2022-03-30

View Document

31/03/2231 March 2022 Appointment of Mr Geoffrey Robert Holmes as a director on 2022-03-30

View Document

31/03/2231 March 2022 Appointment of Mr Daniel Philip David Weatherill as a director on 2022-03-30

View Document

31/03/2231 March 2022 Appointment of Mr Edward Peter Simon as a director on 2022-03-30

View Document

31/03/2231 March 2022 Termination of appointment of Paul Anthony Fitton as a director on 2022-03-30

View Document

31/03/2231 March 2022 Registered office address changed from C/O C/O, Fairport Engineering Ltd Fairport Engineering Ltd 3 Market Place Adlington Chorley Lancashire PR7 4EZ to Px House Westpoint Road Thornaby Stockton-on-Tees TS17 6BF on 2022-03-31

View Document

31/03/2231 March 2022 Appointment of Mr Neil David Hyde as a director on 2022-03-30

View Document

04/03/224 March 2022 Satisfaction of charge 2 in full

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD PETER SIMON / 13/06/2014

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/05/0911 May 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 SECRETARY APPOINTED MR EDWARD PETER SIMON

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: CONNICK ENGINEERING LIMITED LOGWOOD MILL INDUSTRIAL PARK STRETTON WAY HUYTON MERSEYSIDE L366JF

View Document

14/01/0914 January 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

19/09/0819 September 2008 Appointment Terminate, Secretary Jacqueline Elizabeth Connick Logged Form

View Document

29/08/0829 August 2008 Appointment Terminate, Director And Secretary Jacqueline Elizabeth Connick Logged Form

View Document

29/08/0829 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED PAUL ANTHONY FITTON

View Document

28/08/0828 August 2008 DIRECTOR RESIGNED WILLIAM CONNICK

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/01/0128 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 Full accounts made up to 1994-09-30

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: 61 STANLEY ROAD BOOTLE MERSEYSIDE L20 7BZ

View Document

20/01/9520 January 1995

View Document

19/01/9519 January 1995

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 Full accounts made up to 1993-09-30

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/02/943 February 1994

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 Full accounts made up to 1992-09-30

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/04/9316 April 1993

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9211 September 1992 Full accounts made up to 1991-09-30

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 Accounts for a small company made up to 1990-09-30

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

22/01/9122 January 1991

View Document

16/10/9016 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9016 October 1990

View Document

25/09/9025 September 1990 Full accounts made up to 1989-09-30

View Document

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

View Document

24/01/9024 January 1990

View Document

24/01/9024 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989

View Document

12/06/8912 June 1989 REGISTERED OFFICE CHANGED ON 12/06/89 FROM: 15 MERTON ROAD BOOTLE MERSEYSIDE L20 3BG

View Document

19/01/8919 January 1989

View Document

19/01/8919 January 1989 Full accounts made up to 1988-09-30

View Document

19/01/8919 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/06/8821 June 1988 Full accounts made up to 1987-09-30

View Document

11/02/8811 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988

View Document

30/07/8730 July 1987 Full accounts made up to 1986-09-30

View Document

30/07/8730 July 1987 Full accounts made up to 1986-09-30

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/01/8729 January 1987

View Document

29/01/8729 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/07/8627 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

27/07/8627 July 1986

View Document

27/07/8627 July 1986 Accounts for a small company made up to 1985-09-30

View Document

27/07/8627 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

27/07/8627 July 1986 Accounts for a small company made up to 1985-09-30

View Document

26/06/8626 June 1986

View Document

26/06/8626 June 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

03/09/813 September 1981 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