- Company Overview for A. CONNOLLY LIMITED (03860866)
- Filing history for A. CONNOLLY LIMITED (03860866)
- People for A. CONNOLLY LIMITED (03860866)
- Charges for A. CONNOLLY LIMITED (03860866)
- More for A. CONNOLLY LIMITED (03860866)
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) |
---|---|---|---|
09 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
29 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with updates | |
22 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
24 Apr 2023 | AP01 | Appointment of Mr Liam Robert Norbury as a director on 1 April 2023 | |
28 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
10 Mar 2022 | CH01 | Director's details changed for Mr Christopher John Connolly on 10 March 2022 | |
25 Feb 2022 | AA | Full accounts made up to 31 March 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
01 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
28 Oct 2020 | CH01 | Director's details changed for Mrs Marie Frances Connolly on 27 October 2020 | |
28 Oct 2020 | CH01 | Director's details changed for Mr Anthony Connolly on 27 October 2020 | |
28 Oct 2020 | CH01 | Director's details changed for Mr Christopher John Connolly on 27 October 2020 | |
06 Oct 2020 | MR01 | Registration of charge 038608660002, created on 21 September 2020 | |
13 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
22 Oct 2019 | CH01 | Director's details changed for Mr Simon Harrison on 14 October 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Mr Christopher John Connolly on 15 October 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to The Old Dairy Leed Street Wigan WN3 4BW on 15 October 2019 | |
14 Oct 2019 | PSC05 | Change of details for A Connolly Holdings Limited as a person with significant control on 14 October 2019 | |
20 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates |