CONNELLYS FENCING LIMITED
Status | ACTIVE |
Company No. | 04361131 |
Category | Private Limited Company |
Incorporated | 28 Jan 2002 |
Age | 22 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CONNELLYS FENCING LIMITED is an active private limited company with number 04361131. It was incorporated 22 years, 4 months, 7 days ago, on 28 January 2002. The company address is 15 Ryecroft Avenue, Hambleton 15 Ryecroft Avenue, Hambleton, Lancashire, FY6 9AB.
Company Fillings
Confirmation statement with updates
Date: 30 Jan 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Change sail address company with old address new address
Date: 28 Jan 2016
Category: Address
Type: AD02
Old address: C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England
New address: C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Termination secretary company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Connelly
Documents
Termination director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Allan Connelly
Documents
Appoint person director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Karen Connelly
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Connelly
Change date: 2010-05-11
Documents
Change person secretary company with change date
Date: 12 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Keith Connelly
Change date: 2010-05-11
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Move registers to sail company
Date: 30 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Paul Connelly
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Connelly
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / keith connelly / 04/11/2008
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 31/08/07 from: 15 ryecroft avenue, hambleton poulton-le-fylde lancashire FY6 9AB
Documents
Legacy
Date: 31 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 31/08/07 from: town foot acre lane preesall poulton-le-fylde lancashire FY6 0HW
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 06 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/03; full list of members
Documents
Legacy
Date: 10 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
40 ROGERS ROAD,BIRMINGHAM,B8 2JH
Number: | 06208693 |
Status: | ACTIVE |
Category: | Private Limited Company |
C MARLOW ELECTRICAL SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11147894 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 13B ENTERPRISE HOUSE,EDENBRIDGE,TN8 6HF
Number: | 02481747 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR THE PINNACLE,MANCHESTER,M2 4NG
Number: | 01144267 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JOHN BOWLER PULLETS AND FEEDS LLP
BADGERS FARM WILLOW PIT LANE,DERBY,DE65 5FN
Number: | OC338863 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
47 CHURCHFIELD ROAD,LONDON,W3 6AY
Number: | 09709447 |
Status: | ACTIVE |
Category: | Private Limited Company |