Advanced company searchLink opens in new window

GROCO 403 LIMITED

Company number 05453464

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)
21 Jul 2015 CERTNM Company name changed connex holdings LIMITED\certificate issued on 21/07/15
  • RES15 ‐ Change company name resolution on 2015-06-25
21 Jul 2015 CONNOT Change of name notice
16 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
14 Apr 2015 AP03 Appointment of Mandy Jayne Radford as a secretary on 13 April 2015
14 Apr 2015 TM02 Termination of appointment of William Walker as a secretary on 13 April 2015
11 Dec 2014 AA Full accounts made up to 31 August 2014
07 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
15 Jan 2014 AA Full accounts made up to 31 August 2013
26 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
02 Jan 2013 AA Full accounts made up to 31 August 2012
17 Jul 2012 TM01 Termination of appointment of Bruce Dutton as a director
05 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
02 May 2012 CH01 Director's details changed for Mark Beedles on 2 April 2012
02 May 2012 CH03 Secretary's details changed for William Walker on 2 April 2012
02 May 2012 CH01 Director's details changed for William Frank Walker on 2 April 2012
29 Mar 2012 AD01 Registered office address changed from Hanover House Hanover Street Liverpool L1 3DZ on 29 March 2012
29 Dec 2011 AA Full accounts made up to 31 August 2011
29 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
08 Jun 2011 CH01 Director's details changed for Bruce Dutton on 8 June 2011
06 Jan 2011 AA Full accounts made up to 31 August 2010
25 Nov 2010 AP01 Appointment of William Frank Walker as a director
14 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Jul 2010 TM02 Termination of appointment of Bruce Dutton as a secretary
06 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
02 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 4