About

Registered Number: 05055051
Date of Incorporation: 25/02/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Burdwell Works 172 New Mill Road, Brockholes, Holmfirth, West Yorkshire, HD9 7AZ

 

Founded in 2004, Conroy Brook Construction Ltd are based in Holmfirth in West Yorkshire, it's status at Companies House is "Active". This business has one director listed as Armstrong, Nigel. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Nigel 17 November 2010 30 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 02 November 2017
AP01 - Appointment of director 20 October 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 31 October 2016
EH01 - N/A 31 October 2016
EH02 - N/A 31 October 2016
EH03 - N/A 31 October 2016
MR01 - N/A 15 March 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 05 November 2013
CERTNM - Change of name certificate 19 June 2013
AUD - Auditor's letter of resignation 22 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 09 November 2012
TM02 - Termination of appointment of secretary 16 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 10 November 2011
AUD - Auditor's letter of resignation 01 November 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AR01 - Annual Return 23 November 2010
TM02 - Termination of appointment of secretary 17 November 2010
AP03 - Appointment of secretary 17 November 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 21 July 2010
CERTNM - Change of name certificate 22 June 2010
CONNOT - N/A 22 June 2010
AD01 - Change of registered office address 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 09 November 2009
287 - Change in situation or address of Registered Office 05 August 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 03 November 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 11 November 2005
363s - Annual Return 07 March 2005
395 - Particulars of a mortgage or charge 20 January 2005
225 - Change of Accounting Reference Date 14 December 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2016 Outstanding

N/A

Legal charge 18 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.