Advanced company searchLink opens in new window

CONECTIONS LIMITED

Company number 06210849

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)
23 May 2012 CH01 Director's details changed for Christine Muriel Madeley on 15 February 2012
23 May 2012 AD01 Registered office address changed from Moor Lodge Moor Croft Adel Leeds LS16 8NB United Kingdom on 23 May 2012
23 May 2012 AD01 Registered office address changed from 21 Oaklands Avenue Adel Leeds West Yorkshire LS16 8NR on 23 May 2012
18 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Christine Muriel Madeley on 1 April 2010
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
23 Apr 2009 363a Return made up to 12/04/09; full list of members
12 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
12 Jun 2008 287 Registered office changed on 12/06/2008 from yorkshire house nostell priory wakefield west yorkshire WF4 1AB
12 Jun 2008 288b Appointment terminated secretary keith madeley
12 Jun 2008 288b Appointment terminated director andrew bevan
12 Jun 2008 288a Director appointed christine muriel madeley
12 Jun 2008 288a Director and secretary appointed david thompson
09 Jun 2008 363a Return made up to 12/04/08; full list of members
07 Jun 2008 CERTNM Company name changed xperience cones LIMITED\certificate issued on 10/06/08
15 May 2008 88(2) Ad 11/04/08\gbp si 96@1=96\gbp ic 4/100\
04 Jun 2007 288a New director appointed
16 May 2007 288a New secretary appointed;new director appointed
09 May 2007 287 Registered office changed on 09/05/07 from: sanderson house, station road horsforth leeds LS18 5NT
28 Apr 2007 225 Accounting reference date shortened from 30/04/08 to 31/03/08
28 Apr 2007 88(2)R Ad 12/04/07--------- £ si 3@1=3 £ ic 1/4