About

Registered Number: 04134405
Date of Incorporation: 02/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

 

Founded in 2001, Connaught Groundworks Ltd has its registered office in Buckinghamshire, it has a status of "Active". There are 2 directors listed as Irwin, John Michael, Irwin, Bernard for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRWIN, John Michael 01 November 2004 - 1
IRWIN, Bernard 01 November 2004 25 April 2017 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 06 December 2017
SH03 - Return of purchase of own shares 23 May 2017
RESOLUTIONS - N/A 10 May 2017
SH06 - Notice of cancellation of shares 10 May 2017
TM01 - Termination of appointment of director 25 April 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 29 January 2015
CH01 - Change of particulars for director 29 January 2015
CH01 - Change of particulars for director 29 January 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 18 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 18 December 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 27 November 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 March 2007
RESOLUTIONS - N/A 12 March 2007
395 - Particulars of a mortgage or charge 20 January 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 12 January 2006
287 - Change in situation or address of Registered Office 25 November 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 16 January 2003
225 - Change of Accounting Reference Date 23 December 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 22 January 2002
287 - Change in situation or address of Registered Office 18 July 2001
287 - Change in situation or address of Registered Office 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
NEWINC - New incorporation documents 02 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.