- Company Overview for F M CONWAY LIMITED (00706445)
- Filing history for F M CONWAY LIMITED (00706445)
- People for F M CONWAY LIMITED (00706445)
- Charges for F M CONWAY LIMITED (00706445)
- More for F M CONWAY LIMITED (00706445)
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) |
---|---|---|---|
13 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
09 Jun 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Christopher Webster as a director on 7 June 2016 | |
31 May 2016 | AD01 | Registered office address changed from , Conway House Rochester Way, Dartford, Kent, DA1 3QY to Conway House Vestry Road Sevenoaks Kent TN14 5EL on 31 May 2016 | |
15 Jun 2015 | AA | Full accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
13 May 2015 | MR01 |
Registration of charge 007064450023, created on 6 May 2015
|
|
05 May 2015 | MR04 | Satisfaction of charge 007064450022 in full | |
10 Mar 2015 | MR01 | Registration of charge 007064450022, created on 3 March 2015 | |
23 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
01 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
16 Sep 2013 | MR01 | Registration of charge 007064450020 | |
16 Sep 2013 | MR01 | Registration of charge 007064450021 | |
30 Aug 2013 | MR04 | Satisfaction of charge 17 in full | |
30 Aug 2013 | MR04 | Satisfaction of charge 16 in full | |
09 Jul 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
08 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
24 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
23 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
20 Apr 2012 | TM01 | Termination of appointment of John Sullivan as a director | |
14 Feb 2012 | AP01 | Appointment of Mr Michael Richard Betchley as a director | |
21 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
21 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
21 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 18 |