Advanced company searchLink opens in new window

CONNEELY DRYLINING LIMITED

Company number 02873050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2023 AA Full accounts made up to 31 March 2023
30 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
06 Jan 2023 PSC04 Change of details for Mr Michael James Cockerton as a person with significant control on 6 January 2023
06 Jan 2023 PSC04 Change of details for Mr John Melvyn Cockerton as a person with significant control on 6 January 2023
06 Jan 2023 AD01 Registered office address changed from Braemar House Water Lane Stansted CM24 8BL England to Braemar House Water Lane Stansted CM24 8BJ on 6 January 2023
03 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
10 Oct 2022 AA Full accounts made up to 31 March 2022
20 Jan 2022 MR04 Satisfaction of charge 4 in full
28 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
22 Sep 2021 MR01 Registration of charge 028730500005, created on 21 September 2021
28 Jul 2021 AA Full accounts made up to 31 March 2021
22 Jun 2021 AD01 Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to Braemar House Water Lane Stansted CM24 8BL on 22 June 2021
12 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
13 Jul 2020 AA Full accounts made up to 31 March 2020
20 Nov 2019 AA Full accounts made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
27 Sep 2019 CH01 Director's details changed for Mr Eamon Conneely on 27 September 2019
27 Sep 2019 CH03 Secretary's details changed for Mr John Melvyn Cockerton on 27 September 2019
27 Sep 2019 CH01 Director's details changed for Mr Eamon Conneely on 27 September 2019
27 Sep 2019 CH01 Director's details changed for Mr Michael James Cockerton on 27 September 2019
27 Sep 2019 CH01 Director's details changed for Mr John Melvyn Cockerton on 27 September 2019
02 Nov 2018 AA Accounts for a small company made up to 31 March 2018
31 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
08 Sep 2017 AA Full accounts made up to 31 March 2017