JOHN CONROY & SON LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

18/09/2418 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/10/2318 October 2023 Liquidators' statement of receipts and payments to 2023-08-25

View Document

14/10/2214 October 2022 Liquidators' statement of receipts and payments to 2022-08-25

View Document

14/09/2214 September 2022 Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 2022-09-14

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

12/03/2012 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN CONROY / 04/07/2018

View Document

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN CONROY / 04/07/2018

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONROY / 30/06/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CONROY

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN CONROY / 27/06/2016

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CONROY

View Document

14/07/1714 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/07/1612 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 4 ANTHONY COURT STANLEY COUNTY DURHAM DH9 8AG

View Document

01/08/141 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048291950001

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1023 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CONROY / 10/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CONROY / 10/07/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART CONROY / 10/07/2009

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 2 ANTHONY COURT STANLEY COUNTY DURHAM DH9 8AG

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN CONROY / 10/07/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CONROY / 10/07/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 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