About

Registered Number: 04111067
Date of Incorporation: 20/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Seymour Chambers, 92 London Road, Liverpool, L3 5NW

 

Connor's Building & Restoration Ltd was setup in 2000, it has a status of "Active". We don't know the number of employees at this company. Connor's Building & Restoration Ltd has 4 directors listed as Connor, Colin Anthony, Connor, Michael Andrew, Connor, Terence, Connor, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Colin Anthony 04 December 2019 - 1
CONNOR, Michael Andrew 04 December 2019 - 1
CONNOR, Terence 01 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Michael 01 January 2001 12 June 2020 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
TM02 - Termination of appointment of secretary 12 June 2020
AA - Annual Accounts 04 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 29 November 2016
MR01 - N/A 24 October 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 30 January 2012
MG01 - Particulars of a mortgage or charge 21 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 01 March 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 20 March 2006
363s - Annual Return 30 November 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 13 August 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 05 January 2004
363s - Annual Return 25 November 2002
AA - Annual Accounts 24 September 2002
225 - Change of Accounting Reference Date 24 September 2002
363s - Annual Return 29 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
NEWINC - New incorporation documents 20 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2016 Outstanding

N/A

Charge of deposit 18 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.