Monte Falcone Appennino 63028
Le Marche
Italy
Director Name | Jean Conway |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1998(13 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Casa Pini Contrada Marulla 6 Monte Falcone Appennino 63028 Le Marche Italy |
Secretary Name | Mr John Bernard Conway |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1998(13 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Casa Pini Contrada Marulla 6 Monte Falcone Appennino 63028 Le Marche Italy |
Secretary Name | Janice Marie Kellie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 March 1992) |
Role | Company Director |
Correspondence Address | 7 Abbeydale Burscough Ormskirk Lancashire L40 5SU |
Director Name | Mrs Barbara Ann Conway |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 03 April 1996) |
Role | Librarian |
Correspondence Address | 3 Briars Lane Lathom Ormskirk Lancashire L40 5TG |
Secretary Name | John Bernard Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | 3 Briars Lane Lathom Ormskirk Lancashire L40 5TG |
Secretary Name | Brian George Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(12 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 1998) |
Role | Accountant |
Correspondence Address | 18 Weaver Avenue Buescough Lancashire L40 4LF |
Registered Address | Unit 17 The Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cuddington (Weaver and Cuddington Ward) |
Ward | Weaver and Cuddington |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Jean Conway 50.00% Ordinary |
---|---|
50 at £1 | John Bernard Conway 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (4 days from now) |
16 November 2004 | Delivered on: 18 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at rear of 1 briars lane ormskirk and land at the rear of 3 briars lane ormskirk. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
10 September 2004 | Delivered on: 15 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
20 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 May 2017 | Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT to Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 11 May 2017 (1 page) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
11 May 2017 | Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT to Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 11 May 2017 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Jean Conway on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr John Bernard Conway on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Jean Conway on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr John Bernard Conway on 27 April 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 June 2008 | Director and secretary's change of particulars / john conway / 18/06/2008 (1 page) |
19 June 2008 | Director and secretary's change of particulars / john conway / 18/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / jean conway / 18/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / jean conway / 18/06/2008 (1 page) |
16 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
16 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
13 June 2008 | Location of debenture register (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from c/o craven dalton tarporley business centre nantwich road, tarporley cheshire CW6 9UT (1 page) |
13 June 2008 | Location of debenture register (1 page) |
13 June 2008 | Director's change of particulars / jean conway / 02/01/2008 (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from c/o craven dalton tarporley business centre nantwich road, tarporley cheshire CW6 9UT (1 page) |
13 June 2008 | Director's change of particulars / jean conway / 02/01/2008 (1 page) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Location of register of members (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 3 briars lane lathom ormskirk lancashire L40 5TG (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 3 briars lane lathom ormskirk lancashire L40 5TG (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 1 the woodlands, lathom ormskirk lancashire L40 5RS (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 1 the woodlands, lathom ormskirk lancashire L40 5RS (1 page) |
25 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
31 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: cherry tree house 1 the woodlands lathom ormskirk lancashire L40 5RS (1 page) |
31 May 2006 | Location of debenture register (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: cherry tree house 1 the woodlands lathom ormskirk lancashire L40 5RS (1 page) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Location of debenture register (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 1 briars lane lathom ormskirk lancs L40 5TG (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 1 briars lane lathom ormskirk lancs L40 5TG (1 page) |
15 March 2006 | Amended accounts made up to 31 December 2004 (6 pages) |
15 March 2006 | Amended accounts made up to 31 December 2004 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 August 2005 | Return made up to 27/04/05; full list of members (3 pages) |
3 August 2005 | Location of debenture register (1 page) |
3 August 2005 | Return made up to 27/04/05; full list of members (3 pages) |
3 August 2005 | Location of debenture register (1 page) |
22 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 September 2004 | Particulars of mortgage/charge (6 pages) |
15 September 2004 | Particulars of mortgage/charge (6 pages) |
26 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
13 February 2003 | Memorandum and Articles of Association (12 pages) |
13 February 2003 | Memorandum and Articles of Association (12 pages) |
4 February 2003 | Company name changed john conway construction LTD\certificate issued on 04/02/03 (2 pages) |
4 February 2003 | Company name changed john conway construction LTD\certificate issued on 04/02/03 (2 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 May 2001 | Return made up to 27/04/01; full list of members
|
9 May 2001 | Return made up to 27/04/01; full list of members
|
22 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 May 2000 | Return made up to 27/04/00; full list of members
|
16 May 2000 | Return made up to 27/04/00; full list of members
|
4 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 June 1999 | Return made up to 27/04/99; full list of members (6 pages) |
1 June 1999 | Return made up to 27/04/99; full list of members (6 pages) |
3 December 1998 | Amended full accounts made up to 31 December 1997 (11 pages) |
3 December 1998 | Amended full accounts made up to 31 December 1997 (11 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 June 1998 | Return made up to 27/04/98; no change of members
|
19 June 1998 | Return made up to 27/04/98; no change of members
|
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New secretary appointed (2 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 June 1997 | Return made up to 27/04/97; no change of members
|
10 June 1997 | Return made up to 27/04/97; no change of members
|
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 June 1996 | Return made up to 27/04/96; full list of members
|
28 June 1996 | Return made up to 27/04/96; full list of members
|
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
17 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |
17 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |