Advanced company searchLink opens in new window

CONEWORX LTD.

Company number SC311802

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)
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