D.F. KEARNEY LIMITED

Frocester 125 Noak Hill Road Frocester 125 Noak Hill Road, Billericay, CM12 9UJ, Essex, England
StatusACTIVE
Company No.04568687
CategoryPrivate Limited Company
Incorporated21 Oct 2002
Age21 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

D.F. KEARNEY LIMITED is an active private limited company with number 04568687. It was incorporated 21 years, 7 months, 25 days ago, on 21 October 2002. The company address is Frocester 125 Noak Hill Road Frocester 125 Noak Hill Road, Billericay, CM12 9UJ, Essex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Jan 2024

Action Date: 27 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 27 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2022

Action Date: 27 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 27 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2020

Action Date: 27 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-27

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 27 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 27 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 27 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

Old address: 157 Cumberland Avenue Benfleet Essex SS7 1DX

Change date: 2017-02-14

New address: Frocester 125 Noak Hill Road Great Burstead Billericay Essex CM12 9UJ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-03

Officer name: Stewart Colin Hillman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2016

Action Date: 27 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 27 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2015

Action Date: 27 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-27

Made up date: 2014-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 29 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 29 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 03 Jul 2012

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 29 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 29 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 29 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Change sail address company

Date: 04 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Francis Kearney

Change date: 2009-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2009

Action Date: 29 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-29

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2008

Action Date: 29 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-29

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2007

Action Date: 29 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-29

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 29/04/06

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 02/02/06 from: 155 rayleigh road benfleet SS7 3YN

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 21/10/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GC SURFACE DEVELOPMENT LIMITED

42 QUEENS ROAD,COVENTRY,CV1 3DX

Number:10215965
Status:ACTIVE
Category:Private Limited Company

I.H.H.S. LIMITED

C/O D H WOOD ACCOUNTANCY,PENN WOLVERHAMPTON,WV4 4QX

Number:04823820
Status:ACTIVE
Category:Private Limited Company

LEMONFIELD CONSULTING LIMITED

123 TOMS LANE,KINGS LANGLEY,WD4 8NP

Number:09976674
Status:ACTIVE
Category:Private Limited Company

NOSUSAI LIMITED

30 CANONBURY PARK NORTH,LONDON,N1 2JT

Number:10381175
Status:ACTIVE
Category:Private Limited Company

R RICHARDS CONSULTANCY LTD

HEADLEY HOUSE,GRAYS,RM17 5DL

Number:08779438
Status:ACTIVE
Category:Private Limited Company

SALISBURY BLOCK MANAGEMENT LIMITED

35 CHEQUERS COURT,SALISBURY,SP1 2AS

Number:07982470
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source