Conington Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 12, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

RUSCRETE LIMITED

Details

Company type Private Limited Company, Active
Company Number 00908669
Record last updated Friday, September 9, 2016 3:59:14 AM UTC
Official Address Sandy Farm Business Centre Pilgrims
There are 57 companies registered at this street
Locality Pilgrims
Region Surrey, England
Postal Code GU101PX
Sector Other retail sale not in stores, stalls or markets

Charts

Visits

CONINGTON LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92025-2012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Financials Jun 12, 2014 Annual accounts Annual accounts
Registry Jul 17, 2013 Annual return Annual return
Financials Jun 6, 2013 Annual accounts Annual accounts
Registry Apr 10, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Apr 10, 2013 Company name change Company name change
Registry Apr 10, 2013 Change of name certificate Change of name certificate
Registry Mar 18, 2013 Change of registered office address Change of registered office address
Registry Mar 16, 2013 Change of accounting reference date Change of accounting reference date
Registry Oct 20, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Oct 19, 2012 Resignation of a woman Resignation of a woman
Financials Oct 1, 2012 Annual accounts Annual accounts
Registry Aug 16, 2012 Annual return Annual return
Registry Aug 16, 2012 Change of particulars for director Change of particulars for director
Registry May 2, 2012 Change of particulars for director 9086... Change of particulars for director 9086...
Financials Oct 4, 2011 Annual accounts Annual accounts
Registry Sep 22, 2011 Annual return Annual return
Registry Sep 22, 2011 Change of particulars for director Change of particulars for director
Registry Sep 22, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Sep 29, 2010 Annual accounts Annual accounts
Registry Aug 26, 2010 Annual return Annual return
Registry Aug 26, 2010 Change of particulars for director Change of particulars for director
Registry Aug 26, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jul 6, 2009 Annual return Annual return
Financials Jun 6, 2009 Annual accounts Annual accounts
Financials Sep 1, 2008 Annual accounts 9086... Annual accounts 9086...
Registry Jul 7, 2008 Annual return Annual return
Registry Jul 6, 2007 Annual return 9086... Annual return 9086...
Registry Apr 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 9086... Declaration of satisfaction in full or in part of a mortgage or charge 9086...
Financials Apr 11, 2007 Annual accounts Annual accounts
Registry Feb 17, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 7, 2007 Particulars of a mortgage or charge 9086... Particulars of a mortgage or charge 9086...
Financials Oct 30, 2006 Annual accounts Annual accounts
Registry Jul 27, 2006 Annual return Annual return
Financials Nov 9, 2005 Annual accounts Annual accounts
Registry Jul 24, 2005 Annual return Annual return
Financials Nov 3, 2004 Annual accounts Annual accounts
Registry Jul 15, 2004 Annual return Annual return
Financials Nov 4, 2003 Annual accounts Annual accounts
Registry Sep 23, 2003 Annual return Annual return
Registry Sep 23, 2003 Appointment of a secretary Appointment of a secretary
Registry Sep 23, 2003 Resignation of a secretary Resignation of a secretary
Registry Aug 27, 2003 Resignation of one Secretary Resignation of one Secretary
Financials Oct 24, 2002 Annual accounts Annual accounts
Registry Aug 17, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Aug 6, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 1, 2002 Annual return Annual return
Financials Nov 1, 2001 Annual accounts Annual accounts
Registry Sep 14, 2001 Resignation of a director Resignation of a director
Registry Sep 14, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 13, 2001 Resignation of a secretary Resignation of a secretary
Registry Aug 13, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 13, 2001 Appointment of a secretary Appointment of a secretary
Registry Aug 1, 2001 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 25, 2001 Annual return Annual return
Registry Sep 11, 2000 Annual return 9086... Annual return 9086...
Financials Jun 19, 2000 Annual accounts Annual accounts
Financials Oct 8, 1999 Annual accounts 9086... Annual accounts 9086...
Registry Aug 10, 1999 Annual return Annual return
Financials Sep 30, 1998 Annual accounts Annual accounts
Registry Jul 14, 1998 Annual return Annual return
Registry Dec 3, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 4, 1997 Annual return Annual return
Registry Aug 27, 1997 Auditor's letter of resignation Auditor's letter of resignation
Financials Jun 5, 1997 Annual accounts Annual accounts
Registry Mar 11, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 22, 1996 Annual accounts Annual accounts
Registry Jul 19, 1996 Annual return Annual return
Registry Jan 23, 1996 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Dec 13, 1995 Annual accounts Annual accounts
Registry Jul 14, 1995 Annual return Annual return
Registry Mar 14, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 26, 1994 Annual accounts Annual accounts
Registry Jul 18, 1994 Registered office changed Registered office changed
Registry Jul 18, 1994 Annual return Annual return
Registry Jun 3, 1994 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Jun 3, 1994 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Mar 31, 1994 Ad --------- Ad ---------
Registry Mar 31, 1994 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Mar 30, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Jan 20, 1994 Annual accounts Annual accounts
Registry Aug 2, 1993 Annual return Annual return
Financials Feb 18, 1993 Annual accounts Annual accounts
Registry Aug 20, 1992 Annual return Annual return
Registry Jul 13, 1992 Change of name certificate Change of name certificate
Registry Jul 11, 1992 Two appointments: 2 men Two appointments: 2 men
Registry Mar 16, 1992 Alter mem and arts Alter mem and arts
Financials Feb 27, 1992 Annual accounts Annual accounts
Registry Jul 29, 1991 Annual return Annual return
Registry May 20, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 14, 1991 Annual accounts Annual accounts
Registry Feb 27, 1991 Register of members Register of members
Registry Feb 27, 1991 Annual return Annual return
Financials Dec 22, 1989 Annual accounts Annual accounts
Financials Aug 9, 1989 Annual accounts 9086... Annual accounts 9086...
Registry Aug 9, 1989 Annual return Annual return
Registry Jan 5, 1989 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Nov 21, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 16, 1988 Auth. to purchase shares out of capital Auth. to purchase shares out of capital
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)