Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
F m Conway LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Oct 1, 2013)
all other documents available
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00706445
Record last updated
Tuesday, February 4, 2025 11:59:10 AM UTC
Postal Code
TN14 5EL
Charts
Visits
F M CONWAY LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2021-11
2022-12
2024-10
2025-1
2025-4
0
1
Searches
F M CONWAY LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2014-1
2016-3
2016-10
2017-2
2018-10
2021-4
2021-12
0
1
Directors
Michael Joseph Conway
(born on Jan 8, 1955), 28 companies
Kim Conway
(born on Nov 8, 1958), 13 companies
David Thomas Donnelly
(born on Dec 3, 1953), 31 companies
John William Forecast
(born on Feb 27, 1952), 3 companies
Joanne Garwood
(born on Jan 30, 1981), 6 companies
Andrew Stephen Hansen
, 3 companies
Timothy James Metcalf
, 2 companies
Christopher Webster
(born on Aug 16, 1970), 45 companies
Ronald John Woodland
(born on May 8, 1947), 14 companies
Mark Stuart Goldsworthy
, 28 companies
Adam Richard Green
, 9 companies
Joanne Conway
(born on Oct 31, 1970), 14 companies
Kim Conway (1957)
(born on Nov 8, 1957), 2 companies
Vinci Construction Holding Private Limited Company
, 27 companies
Christopher Charles Webster
(born on May 14, 1958), 26 companies
Scott Alexander Wardrop
(born on Apr 20, 1966), 72 companies
Paul Anthony Goosey
(born on Nov 21, 1973), 8 companies
Xavier Pierre Lansade
, 8 companies
Philippe George Skegg
, 8 companies
Filings
Document Type
Publication date
Download link
Registry
Jan 31, 2025
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Jan 31, 2025
Resignation of 4 people: 2 women and 2 men
Registry
Jan 31, 2025
Four appointments: 4 men
Registry
Jan 31, 2025
Resignation of one Director (a woman)
Registry
Apr 2, 2024
Appointment of a man as Trustee Of a Trust With Significant Influence Or Control, Trustee Of a Trust With Right To Appoint And Remove Directors, Trustee Of a Trust With More Than 75% Of Voting Rights and Shareholder (Above 75%) As a Trustee Of a Trust
Registry
Apr 2, 2024
Resignation of 2 people: a woman and a man
Registry
Oct 31, 2023
Resignation of one Director (a man)
Registry
Mar 31, 2023
Resignation of 2 people: one Director (a man)
Registry
Aug 9, 2022
Appointment of a woman
Registry
Aug 9, 2022
Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Mar 17, 2022
Resignation of one Director (a man)
Registry
Jul 1, 2020
Appointment of a man as Civil Engineer and Director
Registry
Jun 30, 2020
Resignation of one Director (a man)
Registry
Jun 23, 2020
Appointment of a man as Finance Director and Director
Registry
Dec 20, 2018
Resignation of one Director (a man)
Registry
Mar 31, 2017
Appointment of a man as Director and Company Director
Registry
Jun 7, 2016
Appointment of a man as Director and Company Director 7064...
Registry
Apr 6, 2016
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Financials
Oct 1, 2013
Annual accounts
Registry
Sep 16, 2013
Registration of a charge / charge code
Registry
Sep 16, 2013
Registration of a charge / charge code 7064...
Registry
Aug 30, 2013
Statement of satisfaction of a charge / full / charge no 1
Registry
Aug 30, 2013
Statement of satisfaction of a charge / full / charge no 1 7064...
Registry
Jul 9, 2013
Annual return
Registry
Feb 8, 2013
Particulars of a mortgage or charge
Financials
Jul 24, 2012
Annual accounts
Registry
May 23, 2012
Annual return
Registry
Apr 20, 2012
Resignation of one Director
Registry
Feb 14, 2012
Appointment of a man as Director
Registry
Dec 21, 2011
Particulars of a mortgage or charge
Registry
Dec 21, 2011
Particulars of a mortgage or charge 7064...
Registry
Dec 21, 2011
Particulars of a mortgage or charge
Financials
Jul 8, 2011
Annual accounts
Registry
May 27, 2011
Annual return
Registry
Mar 11, 2011
Particulars of a mortgage or charge
Registry
Feb 15, 2011
Appointment of a woman as Director
Registry
Feb 14, 2011
Appointment of a woman as Director 7064...
Registry
Nov 9, 2010
Auditor's letter of resignation
Financials
Jul 2, 2010
Annual accounts
Registry
May 25, 2010
Annual return
Registry
May 25, 2010
Change of particulars for director
Registry
May 25, 2010
Change of particulars for director 7064...
Registry
May 25, 2010
Change of particulars for director
Registry
May 25, 2010
Change of particulars for director 7064...
Registry
May 25, 2010
Change of particulars for director
Registry
Feb 20, 2010
Particulars of a mortgage or charge
Registry
Jan 7, 2010
Particulars of a mortgage or charge 7064...
Registry
Nov 2, 2009
Appointment of a man as Director
Registry
Oct 29, 2009
Alteration to memorandum and articles
Registry
Oct 29, 2009
Resignation of one Secretary
Registry
Oct 28, 2009
Appointment of a man as Director
Registry
Oct 7, 2009
Change of particulars for director
Registry
Oct 7, 2009
Change of particulars for director 7064...
Registry
Oct 7, 2009
Change of particulars for director
Registry
Oct 7, 2009
Change of particulars for director 7064...
Registry
Oct 7, 2009
Change of particulars for director
Registry
Oct 7, 2009
Change of particulars for director 7064...
Registry
Jul 8, 2009
Annual return
Financials
Jun 22, 2009
Annual accounts
Registry
Apr 1, 2009
Change in situation or address of registered office
Registry
Jan 28, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 28, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 7064...
Registry
Jan 28, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 28, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 7064...
Registry
Jan 28, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Dec 28, 2008
Appointment of a man as Director
Financials
Dec 17, 2008
Annual accounts
Registry
Nov 24, 2008
Appointment of a man as Director
Registry
Oct 24, 2008
Appointment of a man as Lawyer and Director
Registry
Jun 11, 2008
Annual return
Registry
Jun 10, 2008
Resignation of a director
Registry
Feb 8, 2008
Particulars of a mortgage or charge
Registry
Feb 6, 2008
Appointment of a director
Registry
Feb 6, 2008
Change in situation or address of registered office
Registry
Feb 6, 2008
Appointment of a director
Registry
Jan 21, 2008
Two appointments: 2 men
Registry
Nov 26, 2007
Notice of change of directors or secretaries or in their particulars
Financials
Oct 1, 2007
Annual accounts
Registry
Jul 30, 2007
Resignation of a director
Registry
Jul 30, 2007
Annual return
Registry
Jun 9, 2007
Particulars of a mortgage or charge
Registry
Apr 12, 2007
Particulars of a mortgage or charge 7064...
Financials
Jan 9, 2007
Annual accounts
Registry
Aug 29, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Aug 29, 2006
Annual return
Financials
Dec 5, 2005
Annual accounts
Registry
Jul 8, 2005
Annual return
Financials
Oct 20, 2004
Annual accounts
Registry
Aug 17, 2004
Annual return
Financials
Sep 17, 2003
Annual accounts
Registry
Jul 30, 2003
Change in situation or address of registered office
Registry
Jul 30, 2003
Annual return
Financials
Dec 31, 2002
Annual accounts
Registry
Jun 7, 2002
Annual return
Financials
Jan 26, 2002
Annual accounts
Registry
Jun 15, 2001
Annual return
Financials
Oct 27, 2000
Annual accounts
Registry
Oct 7, 2000
Particulars of a mortgage or charge
Registry
Oct 6, 2000
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 13, 2000
Annual return
Companies with similar name
M Conway Limited
F Thomas Conway Ltd
F Pedro Conway Ltd
Conway&Conway Ltd
M j Conway Ltd
M Conway Electrical Ltd
Diane m Conway Ltd
Ian f Conway & Co
Conway Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)