About

Registered Number: 01826973
Date of Incorporation: 22/06/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: Jigsaw House Unit 11 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL,

 

CoNway Homes (Nw) Ltd was established in 1984, it's status is listed as "Active". We do not know the number of employees at this business. This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Jean 24 February 1998 - 1
CONWAY, Barbara Ann 09 March 1992 03 April 1996 1
Secretary Name Appointed Resigned Total Appointments
FINCH, Brian George 31 January 1997 24 February 1998 1
KELLIE, Janice Marie N/A 09 March 1992 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 May 2017
AD01 - Change of registered office address 11 May 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
363a - Annual Return 16 June 2008
287 - Change in situation or address of Registered Office 13 June 2008
353 - Register of members 13 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
AA - Annual Accounts 02 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
AA - Annual Accounts 17 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
363a - Annual Return 25 May 2007
363a - Annual Return 31 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 May 2006
353 - Register of members 31 May 2006
287 - Change in situation or address of Registered Office 31 May 2006
287 - Change in situation or address of Registered Office 15 March 2006
AAMD - Amended Accounts 15 March 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 03 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 22 June 2005
288c - Notice of change of directors or secretaries or in their particulars 22 June 2005
395 - Particulars of a mortgage or charge 18 November 2004
AA - Annual Accounts 13 October 2004
395 - Particulars of a mortgage or charge 15 September 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 15 August 2003
363s - Annual Return 15 May 2003
RESOLUTIONS - N/A 18 February 2003
MEM/ARTS - N/A 13 February 2003
CERTNM - Change of name certificate 04 February 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 01 June 1999
AAMD - Amended Accounts 03 December 1998
AA - Annual Accounts 04 November 1998
363s - Annual Return 19 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 10 June 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 17 May 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 30 December 1994
AA - Annual Accounts 16 November 1994
363s - Annual Return 12 July 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 08 July 1993
363s - Annual Return 29 September 1992
288 - N/A 18 August 1992
288 - N/A 18 August 1992
AA - Annual Accounts 13 August 1992
287 - Change in situation or address of Registered Office 11 October 1991
363a - Annual Return 11 October 1991
AA - Annual Accounts 20 September 1991
363a - Annual Return 05 July 1991
288 - N/A 19 March 1991
AA - Annual Accounts 08 May 1990
363 - Annual Return 08 May 1990
288 - N/A 07 July 1989
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
RESOLUTIONS - N/A 29 March 1989
CERTNM - Change of name certificate 06 February 1989
RESOLUTIONS - N/A 14 October 1988
AA - Annual Accounts 14 October 1988
363 - Annual Return 24 August 1988
363 - Annual Return 24 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 2004 Outstanding

N/A

Debenture 10 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.