Advanced company searchLink opens in new window

F M CONWAY LIMITED

Company number 00706445

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)
13 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
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
  • GBP 10,000
13 May 2015 MR01 Registration of charge 007064450023, created on 6 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 10,000
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