DAVID CONWAY & CO LIMITED - MIDDLESEX


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-11 View Report
Accounts. Accounts type micro entity. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-06-08 View Report
Accounts. Accounts type micro entity. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-06-05 View Report
Accounts. Accounts type micro entity. 2021-05-14 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Accounts. Accounts type micro entity. 2020-01-21 View Report
Confirmation statement. Statement with no updates. 2019-05-10 View Report
Accounts. Accounts type micro entity. 2019-02-21 View Report
Confirmation statement. Statement with no updates. 2018-05-19 View Report
Accounts. Accounts type micro entity. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Officers. Officer name: James Conway. Change date: 2017-05-02. 2017-05-15 View Report
Officers. Officer name: Mrs Eunice Gershelle Conway. Change date: 2017-05-02. 2017-05-15 View Report
Officers. Officer name: Mr David Howard Conway. Change date: 2017-05-02. 2017-05-15 View Report
Officers. Officer name: Mrs Eunice Gershelle Conway. Change date: 2017-05-02. 2017-05-15 View Report
Accounts. Accounts type total exemption small. 2016-11-21 View Report
Annual return. With made up date full list shareholders. 2016-05-27 View Report
Accounts. Accounts type total exemption small. 2015-12-02 View Report
Annual return. With made up date full list shareholders. 2015-05-20 View Report
Accounts. Accounts type total exemption small. 2015-02-05 View Report
Annual return. With made up date full list shareholders. 2014-06-13 View Report
Accounts. Accounts type total exemption small. 2014-02-03 View Report
Annual return. With made up date full list shareholders. 2013-05-08 View Report
Accounts. Accounts type total exemption full. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-05-15 View Report
Accounts. Accounts type total exemption full. 2012-01-24 View Report
Annual return. With made up date full list shareholders. 2011-06-17 View Report
Accounts. Accounts type total exemption full. 2010-10-11 View Report
Annual return. With made up date full list shareholders. 2010-05-10 View Report
Officers. Change date: 2009-10-01. Officer name: Eunice Conway. 2010-05-10 View Report
Officers. Change date: 2009-10-01. Officer name: David Conway. 2010-05-10 View Report
Officers. Officer name: James Conway. Change date: 2009-10-01. 2010-05-10 View Report
Accounts. Accounts type total exemption full. 2009-12-13 View Report
Annual return. Legacy. 2009-07-16 View Report
Accounts. Accounts type total exemption full. 2008-11-25 View Report
Annual return. Legacy. 2008-06-20 View Report
Accounts. Accounts type total exemption full. 2007-10-24 View Report
Annual return. Legacy. 2007-05-18 View Report
Accounts. Accounts type total exemption full. 2006-11-24 View Report
Annual return. Legacy. 2006-05-30 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-06-14 View Report
Officers. Description: New director appointed. 2005-06-07 View Report
Officers. Description: Director resigned. 2005-05-24 View Report
Officers. Description: Secretary resigned. 2005-05-24 View Report
Address. Description: Registered office changed on 24/05/05 from: banner & co 29 byron road harrow middlesex HA1 1JR. 2005-05-24 View Report
Officers. Description: New director appointed. 2005-05-24 View Report
Capital. Description: Ad 11/05/05--------- £ si 98@1=98 £ ic 2/100. 2005-05-24 View Report
Officers. Description: New secretary appointed;new director appointed. 2005-05-24 View Report