CONEWORX LTD.

SC311802
UNIT 4 BIGGAR ROAD INDUSTRIAL ESTATE CLELAND NORTH LANARKSHIRE ML1 5PB

Documents

Documents
Date Category Description Pages
25 Jun 2024 accounts Annual Accounts 10 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 10 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 11 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 11 Buy now
16 Sep 2021 officers Change of particulars for director (Mrs Pauline Tiffen) 2 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2021 capital Return of Allotment of shares 8 Buy now
08 Apr 2021 capital Notice of name or other designation of class of shares 2 Buy now
31 Mar 2021 incorporation Memorandum Articles 9 Buy now
31 Mar 2021 resolution Resolution 1 Buy now
24 Dec 2020 accounts Annual Accounts 14 Buy now
28 Oct 2020 officers Termination of appointment of director (Marie Magunnigle) 1 Buy now
28 Oct 2020 officers Termination of appointment of secretary (Marie Magunnigle) 1 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2020 officers Appointment of secretary (Mrs Marie Magunnigle) 2 Buy now
03 Jul 2020 officers Termination of appointment of director (John Tiffen) 1 Buy now
03 Jul 2020 officers Termination of appointment of secretary (John Tiffen) 1 Buy now
03 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2020 officers Termination of appointment of director (Kelly Dobson) 1 Buy now
03 Dec 2019 officers Appointment of director (Mrs Pauline Tiffen) 2 Buy now
25 Sep 2019 accounts Annual Accounts 14 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 26 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2018 capital Notice of cancellation of shares 6 Buy now
29 May 2018 resolution Resolution 3 Buy now
29 May 2018 resolution Resolution 25 Buy now
29 May 2018 capital Return of purchase of own shares 3 Buy now
12 Feb 2018 officers Appointment of director (Mrs Kelly Dobson) 2 Buy now
12 Feb 2018 officers Appointment of director (Miss Ainsley Tiffen) 2 Buy now
30 Jan 2018 officers Termination of appointment of director (Matthew Rooney) 1 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2017 accounts Annual Accounts 27 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Aug 2016 accounts Annual Accounts 30 Buy now
28 Jan 2016 annual-return Annual Return 5 Buy now
28 Jan 2016 officers Appointment of director (Mr Matthew Rooney) 2 Buy now
28 Jan 2016 officers Appointment of director (Mrs Marie Magunnigle) 2 Buy now
28 Jan 2016 officers Termination of appointment of director (Janette Anderson) 1 Buy now
04 Jun 2015 officers Termination of appointment of director (Henry Lamie Gildie) 2 Buy now
04 Mar 2015 accounts Annual Accounts 23 Buy now
24 Feb 2015 accounts Annual Accounts 9 Buy now
10 Dec 2014 annual-return Annual Return 5 Buy now
10 Dec 2014 officers Change of particulars for director (Henry Lamie Gildie) 2 Buy now
10 Dec 2014 officers Change of particulars for director (Ms Janette Anderson) 2 Buy now
10 Dec 2014 officers Change of particulars for director (John Tiffen) 2 Buy now
15 Jul 2014 officers Termination of appointment of director (George Miller) 1 Buy now
17 Mar 2014 mortgage Mortgage Alter Floating Charge With Number 17 Buy now
17 Mar 2014 mortgage Mortgage Alter Floating Charge 17 Buy now
17 Mar 2014 mortgage Registration of a charge 10 Buy now
12 Mar 2014 mortgage Mortgage Alter Floating Charge With Number 16 Buy now
12 Mar 2014 mortgage Mortgage Alter Floating Charge With Number 16 Buy now
07 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Mar 2014 capital Return of Allotment of shares 4 Buy now
06 Mar 2014 resolution Resolution 17 Buy now
27 Nov 2013 annual-return Annual Return 7 Buy now
19 Nov 2013 officers Appointment of director (Henry Lamie Gildie) 3 Buy now
19 Nov 2013 officers Appointment of director (Ms Janette Anderson) 3 Buy now
06 Nov 2013 resolution Resolution 16 Buy now
06 Nov 2013 officers Termination of appointment of director (Pauline Tiffen) 2 Buy now
06 Nov 2013 officers Termination of appointment of director (Lesley Miller) 2 Buy now
06 Nov 2013 capital Return of Allotment of shares 6 Buy now
06 Nov 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
26 Sep 2013 accounts Annual Accounts 17 Buy now
19 Nov 2012 annual-return Annual Return 6 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
29 Nov 2011 annual-return Annual Return 6 Buy now
17 May 2011 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
17 May 2011 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
30 Mar 2011 officers Appointment of director (Pauline Tiffen) 3 Buy now
30 Mar 2011 officers Appointment of director (Lesley Ann Miller) 3 Buy now
17 Mar 2011 accounts Annual Accounts 8 Buy now
23 Feb 2011 mortgage Particulars of a mortgage or charge / charge no: 3 9 Buy now
24 Nov 2010 annual-return Annual Return 4 Buy now
16 Aug 2010 accounts Annual Accounts 8 Buy now
11 Dec 2009 annual-return Annual Return 5 Buy now
11 Dec 2009 officers Change of particulars for director (John Tiffen) 2 Buy now
11 Dec 2009 officers Change of particulars for secretary (John Tiffen) 1 Buy now
11 Dec 2009 officers Change of particulars for director (George Miller) 2 Buy now
22 Oct 2009 accounts Annual Accounts 8 Buy now
12 Mar 2009 address Registered office changed on 12/03/2009 from 117 cadzow street hamilton ML3 6JA 1 Buy now
20 Nov 2008 annual-return Return made up to 13/11/08; full list of members 4 Buy now
26 Feb 2008 accounts Annual Accounts 6 Buy now
27 Nov 2007 annual-return Return made up to 13/11/07; full list of members 3 Buy now
17 Aug 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
21 Mar 2007 mortgage Mortgage Alter Floating Charge 5 Buy now
16 Mar 2007 mortgage Mortgage Alter Floating Charge 5 Buy now
18 Jan 2007 mortgage Partic of mort/charge ***** 3 Buy now
19 Dec 2006 mortgage Partic of mort/charge ***** 3 Buy now
22 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
22 Nov 2006 officers New director appointed 2 Buy now
22 Nov 2006 capital Ad 13/11/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Nov 2006 officers Secretary resigned 1 Buy now
14 Nov 2006 officers Director resigned 1 Buy now
13 Nov 2006 incorporation Incorporation Company 12 Buy now