- Company Overview for CONEWORX LTD. (SC311802)
- Filing history for CONEWORX LTD. (SC311802)
- People for CONEWORX LTD. (SC311802)
- Charges for CONEWORX LTD. (SC311802)
- More for CONEWORX LTD. (SC311802)
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 Mar 2011 | AP01 | Appointment of Lesley Ann Miller as a director | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Feb 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
24 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for John Tiffen on 1 October 2009 | |
11 Dec 2009 | CH03 | Secretary's details changed for John Tiffen on 20 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for George Miller on 1 October 2009 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from 117 cadzow street hamilton ML3 6JA | |
20 Nov 2008 | 363a | Return made up to 13/11/08; full list of members | |
26 Feb 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
27 Nov 2007 | 363a | Return made up to 13/11/07; full list of members | |
17 Aug 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/12/07 | |
21 Mar 2007 | 466(Scot) | Alterations to a floating charge | |
16 Mar 2007 | 466(Scot) | Alterations to a floating charge | |
18 Jan 2007 | 410(Scot) | Partic of mort/charge * | |
19 Dec 2006 | 410(Scot) | Partic of mort/charge * | |
22 Nov 2006 | 288a | New secretary appointed;new director appointed | |
22 Nov 2006 | 288a | New director appointed | |
22 Nov 2006 | 88(2)R | Ad 13/11/06--------- £ si 99@1=99 £ ic 1/100 | |
14 Nov 2006 | 288b | Secretary resigned | |
14 Nov 2006 | 288b | Director resigned | |
13 Nov 2006 | NEWINC | Incorporation |