CONNIES OF CARDIFF LIMITED

Register to unlock more data on OkredoRegister

CONNIES OF CARDIFF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00211929

Incorporation date

22/02/1926

Size

Unaudited abridged

Contacts

Registered address

Registered address

Connies House, Rhymney River Bridge, Cardiff, South Glamorgan CF23 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1926)
dot icon18/06/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon12/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon02/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/06/2022
Notification of Brendan Connies-Laing as a person with significant control on 2021-07-06
dot icon06/06/2022
Confirmation statement made on 2022-04-30 with updates
dot icon03/05/2022
Notification of Katherine Dashwood as a person with significant control on 2021-07-06
dot icon10/02/2022
Current accounting period shortened from 2022-04-30 to 2022-03-31
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon19/07/2021
Appointment of Mrs Katherine Dashwood as a director on 2021-07-06
dot icon19/07/2021
Cessation of Patricia Connies-Laing as a person with significant control on 2021-07-06
dot icon19/07/2021
Appointment of Mr Brendan Connies-Laing as a director on 2021-07-06
dot icon19/07/2021
Termination of appointment of John Patrick Connies-Laing as a director on 2021-07-06
dot icon19/07/2021
Termination of appointment of Sarah Laing as a director on 2021-07-06
dot icon19/07/2021
Termination of appointment of Patricia Ann Connies-Laing (Dec'd) as a director on 2021-07-06
dot icon13/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon13/05/2021
Director's details changed for Mrs Patricia Ann Connies-Laing on 2021-04-27
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/10/2019
Termination of appointment of Helen Clare Connies-Laing as a director on 2019-10-28
dot icon28/10/2019
Termination of appointment of Helen Clare Connies-Laing as a secretary on 2019-10-28
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon14/09/2018
Satisfaction of charge 9 in full
dot icon22/08/2018
Registration of charge 002119290011, created on 2018-08-17
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with updates
dot icon06/03/2018
Termination of appointment of Brendan Connies-Laing as a director on 2018-03-06
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon18/07/2017
Confirmation statement made on 2017-05-26 with no updates
dot icon18/07/2017
Notification of Patricia Connies-Laing as a person with significant control on 2017-05-26
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/10/2016
Appointment of Mrs Patricia Ann Connies-Laing as a director on 2016-04-01
dot icon19/07/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon21/04/2016
Appointment of Mr John Patrick Connies-Laing as a director on 2016-04-21
dot icon17/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/11/2014
Appointment of Helen Clare Connies-Laing as a secretary on 2014-05-27
dot icon11/11/2014
Termination of appointment of Gaynor Wilton as a secretary on 2014-05-27
dot icon04/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/07/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/08/2012
Previous accounting period extended from 2012-03-31 to 2012-04-30
dot icon11/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/09/2011
Appointment of Mr Brendan Connies-Laing as a director
dot icon02/09/2011
Appointment of Helen Clare Connies-Laing as a director
dot icon02/09/2011
Appointment of Mrs Gaynor Wilton as a secretary
dot icon02/09/2011
Termination of appointment of Walter Connies-Laing as a director
dot icon02/09/2011
Termination of appointment of Patricia Connies-Laing as a director
dot icon02/09/2011
Termination of appointment of Walter Connies-Laing as a secretary
dot icon21/07/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon21/07/2011
Appointment of Ms Sarah Laing as a director
dot icon21/07/2011
Termination of appointment of Helen Connies-Laing as a director
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/09/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon09/09/2010
Director's details changed for Mrs Patricia Ann Connies-Laing on 2010-05-26
dot icon09/09/2010
Director's details changed for Helen Clare Connies-Laing on 2010-05-26
dot icon09/09/2010
Director's details changed for Walter William Connies-Laing on 2010-05-26
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Return made up to 26/05/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 10
dot icon24/10/2008
Director appointed helen clare connies-laing
dot icon01/08/2008
Return made up to 26/05/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/01/2008
Declaration of satisfaction of mortgage/charge
dot icon12/01/2008
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Particulars of mortgage/charge
dot icon11/09/2007
Particulars of mortgage/charge
dot icon03/07/2007
Return made up to 26/05/07; no change of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 26/05/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/08/2005
Return made up to 04/06/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/07/2004
Return made up to 04/06/04; full list of members
dot icon31/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon10/08/2003
Return made up to 04/06/03; change of members
dot icon10/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/07/2002
Return made up to 04/06/02; change of members
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/07/2001
Return made up to 04/06/01; full list of members
dot icon02/07/2001
Total exemption full accounts made up to 2000-03-31
dot icon24/10/2000
Full accounts made up to 1999-03-31
dot icon17/07/2000
Return made up to 04/06/00; full list of members
dot icon28/07/1999
Return made up to 04/06/99; full list of members
dot icon05/08/1998
Return made up to 04/06/98; no change of members
dot icon26/06/1998
Full accounts made up to 1998-03-31
dot icon28/05/1998
Declaration of satisfaction of mortgage/charge
dot icon28/05/1998
Declaration of satisfaction of mortgage/charge
dot icon07/05/1998
Particulars of mortgage/charge
dot icon07/05/1998
Particulars of mortgage/charge
dot icon25/07/1997
Return made up to 04/06/97; no change of members
dot icon02/07/1997
Full accounts made up to 1997-03-31
dot icon04/10/1996
Full accounts made up to 1995-03-31
dot icon21/08/1996
Return made up to 04/06/96; full list of members
dot icon16/04/1996
Declaration of satisfaction of mortgage/charge
dot icon27/06/1995
Return made up to 04/06/95; no change of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon03/02/1995
Full accounts made up to 1993-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Return made up to 04/06/94; no change of members
dot icon27/07/1993
Return made up to 04/06/93; full list of members
dot icon07/04/1993
Full accounts made up to 1991-09-30
dot icon11/09/1992
Return made up to 04/06/92; no change of members
dot icon10/06/1992
Accounting reference date extended from 30/09 to 31/03
dot icon28/11/1991
Full accounts made up to 1990-09-30
dot icon02/10/1991
Return made up to 04/06/91; no change of members
dot icon09/03/1991
Particulars of mortgage/charge
dot icon01/02/1991
Particulars of mortgage/charge
dot icon18/01/1991
Particulars of mortgage/charge
dot icon26/09/1990
Director resigned;new director appointed
dot icon25/09/1990
Full accounts made up to 1989-09-30
dot icon25/09/1990
Return made up to 04/06/90; full list of members
dot icon28/09/1989
Particulars of mortgage/charge
dot icon27/07/1989
Return made up to 03/05/89; full list of members
dot icon07/06/1989
Full accounts made up to 1988-09-30
dot icon23/03/1989
Declaration of satisfaction of mortgage/charge
dot icon31/05/1988
Declaration of satisfaction of mortgage/charge
dot icon31/05/1988
Declaration of satisfaction of mortgage/charge
dot icon23/05/1988
Full accounts made up to 1987-09-30
dot icon23/05/1988
Return made up to 09/04/88; full list of members
dot icon05/05/1988
Particulars of mortgage/charge
dot icon27/05/1987
Full accounts made up to 1986-09-30
dot icon27/05/1987
Return made up to 23/05/87; full list of members
dot icon11/04/1987
Full accounts made up to 1985-09-30
dot icon17/02/1987
Declaration of satisfaction of mortgage/charge
dot icon17/02/1987
Declaration of satisfaction of mortgage/charge
dot icon17/02/1987
Declaration of satisfaction of mortgage/charge
dot icon30/01/1987
Particulars of mortgage/charge
dot icon20/01/1987
Declaration of satisfaction of mortgage/charge
dot icon22/02/1926
Miscellaneous
dot icon22/02/1926
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
704.06K
-
0.00
2.12K
-
2022
1
562.58K
-
0.00
5.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNIES OF CARDIFF LIMITED

CONNIES OF CARDIFF LIMITED is an(a) Active company incorporated on 22/02/1926 with the registered office located at Connies House, Rhymney River Bridge, Cardiff, South Glamorgan CF23 9AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNIES OF CARDIFF LIMITED?

toggle

CONNIES OF CARDIFF LIMITED is currently Active. It was registered on 22/02/1926 .

Where is CONNIES OF CARDIFF LIMITED located?

toggle

CONNIES OF CARDIFF LIMITED is registered at Connies House, Rhymney River Bridge, Cardiff, South Glamorgan CF23 9AF.

What does CONNIES OF CARDIFF LIMITED do?

toggle

CONNIES OF CARDIFF LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CONNIES OF CARDIFF LIMITED?

toggle

The latest filing was on 18/06/2025: Unaudited abridged accounts made up to 2025-03-31.