D.F. KEARNEY LIMITED
Status | ACTIVE |
Company No. | 04568687 |
Category | Private Limited Company |
Incorporated | 21 Oct 2002 |
Age | 21 years, 7 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Apr 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Dissolution withdrawal application strike off company
Date: 03 Jul 2012
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 11 Apr 2012
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/08; full list of members
Documents
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
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/07; full list of members
Documents
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
Legacy
Date: 15 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 29/04/06
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/06; full list of members
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
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
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/05; full list of members
Documents
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
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/04; full list of members
Documents
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
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
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/03; full list of members
Documents
Legacy
Date: 28 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 21/10/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/03 to 31/03/03
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GC SURFACE DEVELOPMENT LIMITED
42 QUEENS ROAD,COVENTRY,CV1 3DX
Number: | 10215965 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O D H WOOD ACCOUNTANCY,PENN WOLVERHAMPTON,WV4 4QX
Number: | 04823820 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 TOMS LANE,KINGS LANGLEY,WD4 8NP
Number: | 09976674 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CANONBURY PARK NORTH,LONDON,N1 2JT
Number: | 10381175 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |