Advanced company searchLink opens in new window

CONNAH CONSTRUCTION LTD

Company number 08699370

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)
30 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
03 Nov 2021 MR01 Registration of charge 086993700001, created on 29 October 2021
11 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 30 September 2020
25 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 8
28 May 2019 AA Total exemption full accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
27 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
04 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
10 May 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6
12 Oct 2015 CH01 Director's details changed for Mr Stephen Christopher Joyce on 12 October 2015
12 Oct 2015 CH01 Director's details changed for Mr Richard Michael Hirst Brown on 12 October 2015
05 May 2015 AA Total exemption small company accounts made up to 30 September 2014
05 May 2015 AD01 Registered office address changed from Springfield Hall Thornhill Road Huddersfield HD3 3AU to The Stable Block Lockwood Park Huddersfield HD4 6EN on 5 May 2015
19 Jan 2015 CH01 Director's details changed for Mr Richard Michael Hirst Brown on 5 January 2015