GALLAGHER CONCRETE LIMITED
Status | ACTIVE |
Company No. | 03770347 |
Category | Private Limited Company |
Incorporated | 13 May 1999 |
Age | 25 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
GALLAGHER CONCRETE LIMITED is an active private limited company with number 03770347. It was incorporated 25 years, 21 days ago, on 13 May 1999. The company address is Leitrim House Little Preston Leitrim House Little Preston, Maidstone, ME20 7NS, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type dormant
Date: 03 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Termination director company with name termination date
Date: 20 Nov 2023
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lance Earl Taylor
Termination date: 2023-11-17
Documents
Accounts with accounts type dormant
Date: 31 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type dormant
Date: 12 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type dormant
Date: 22 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Address
Type: AD01
New address: Leitrim House Little Preston Aylesford Maidstone Kent ME20 7NS
Change date: 2019-10-28
Old address: 171-173 Gray's Inn Road London WC1X 8UE
Documents
Appoint person secretary company with name date
Date: 24 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Lea Perkins
Appointment date: 2019-10-11
Documents
Appoint person director company with name date
Date: 24 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Lea Perkins
Appointment date: 2019-10-11
Documents
Termination director company with name termination date
Date: 24 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Catherine Jane Rossiter
Documents
Termination secretary company with name termination date
Date: 24 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-30
Officer name: Catherine Jane Rossiter
Documents
Accounts with accounts type dormant
Date: 13 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lance Earl Taylor
Appointment date: 2019-01-01
Documents
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Catherine Jane Rossiter
Appointment date: 2019-01-01
Documents
Appoint person secretary company with name date
Date: 14 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-01-01
Officer name: Ms Catherine Jane Rossiter
Documents
Termination director company with name termination date
Date: 14 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Nicholas Guy Anthony Yandle
Documents
Termination director company with name termination date
Date: 14 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Thomas John Corkery
Documents
Termination secretary company with name termination date
Date: 14 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas John Corkery
Termination date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type small
Date: 22 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type full
Date: 15 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Ernest Baillie
Termination date: 2016-03-31
Documents
Accounts with accounts type small
Date: 16 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type small
Date: 22 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type small
Date: 20 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type small
Date: 02 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type small
Date: 16 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type small
Date: 14 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Hobbs
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Hobbs
Change date: 2009-10-01
Documents
Accounts with accounts type small
Date: 22 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person secretary company with change date
Date: 26 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-13
Officer name: Thomas John Corkery
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Guy Anthony Yandle
Change date: 2010-01-13
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Gallagher
Change date: 2010-01-13
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-13
Officer name: Patrick Gallagher
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Ernest Baillie
Change date: 2010-01-13
Documents
Appoint person director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas John Corkery
Documents
Change registered office address company with date old address
Date: 29 Nov 2009
Action Date: 29 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-29
Old address: 24 Grays Inn Road London WC1X 8HP
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Accounts with accounts type small
Date: 27 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type small
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed thomas john corkery
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary james bellingham
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/08; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/07; full list of members
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 03 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/06; full list of members
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/05; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/03; full list of members
Documents
Accounts with accounts type small
Date: 19 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/02; full list of members
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 28 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/00; full list of members
Documents
Legacy
Date: 18 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS
Documents
Legacy
Date: 27 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 26/08/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 27 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/00 to 30/09/00
Documents
Legacy
Date: 30 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 07 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 03 Jun 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gallagher ready mix LIMITED\certificate issued on 04/06/99
Documents
Some Companies
CALAMY CLEANING SERVICES LIMITED
10 BUSHEY LEYS CLOSE BUSHEY LEYS CLOSE,OXFORD,OX3 9NJ
Number: | 10413923 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCERTARE LANSDOWNE COURT LIMITED
ONE REDCLIFF STREET,BRISTOL,BS1 6TP
Number: | 10392861 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 TILEHOUSE STREET,HITCHIN,SG5 2DY
Number: | 11117002 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 PARKLAND GROVE,ASHFORD,TW15 2JF
Number: | 10175931 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WESTERN ROAD,STOURBRIDGE,DY9 0LA
Number: | 07920738 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PARK LANE BUSINESS CENTRE PARK LANE,COLCHESTER,CO4 5WR
Number: | 09567658 |
Status: | ACTIVE |
Category: | Private Limited Company |