Advanced company searchLink opens in new window

CONROY BROOK CONSTRUCTION LTD

Company number 05055051

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)
15 Mar 2016 MR01 Registration of charge 050550510002, created on 10 March 2016
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
09 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
31 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
19 Jun 2013 CERTNM Company name changed conroy brook (almondbury) LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
22 Jan 2013 AUD Auditor's resignation
31 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
09 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
09 Nov 2012 CH01 Director's details changed for Mr Richard Conroy on 9 November 2012
16 Jul 2012 TM02 Termination of appointment of Nigel Armstrong as a secretary
31 Jan 2012 AA Accounts for a small company made up to 30 April 2011
10 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
01 Nov 2011 AUD Auditor's resignation
31 Jan 2011 AA Accounts for a small company made up to 30 April 2010
01 Dec 2010 AD01 Registered office address changed from Burdell Works 172 New Mill Road Brockholes Huddersfield West Yorkshire WF9 7AZ on 1 December 2010
01 Dec 2010 CH01 Director's details changed for Mr Jason Lee Brook on 1 December 2010
23 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
17 Nov 2010 TM02 Termination of appointment of Richard Crosland as a secretary
17 Nov 2010 AP03 Appointment of Mr Nigel Armstrong as a secretary
27 Aug 2010 CH01 Director's details changed for Mr Jason Lee Brook on 26 August 2010
21 Jul 2010 CH01 Director's details changed for Mr Jason Lee Brook on 1 July 2010
22 Jun 2010 CERTNM Company name changed quest property (almondbury) LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14