J. MCCARTHY BUILDING SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 04652291 |
Category | Private Limited Company |
Incorporated | 30 Jan 2003 |
Age | 21 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
J. MCCARTHY BUILDING SUPPLIES LIMITED is an active private limited company with number 04652291. It was incorporated 21 years, 4 months ago, on 30 January 2003. The company address is J Mccarthy Building Supplies Ltd J Mccarthy Building Supplies Ltd, Margate, CT9 4LS, England.
Company Fillings
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 05 May 2023
Action Date: 03 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-03
Psc name: Kathleen Mary Mccarthy
Documents
Appoint person director company with name date
Date: 05 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathleen Mary Mccarthy
Appointment date: 2023-05-03
Documents
Cessation of a person with significant control
Date: 03 May 2023
Action Date: 21 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-21
Psc name: John Mccarthy
Documents
Termination director company with name termination date
Date: 03 May 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mccarthy
Termination date: 2023-03-21
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 17 May 2019
Action Date: 17 May 2019
Category: Address
Type: AD01
Change date: 2019-05-17
New address: J Mccarthy Building Supplies Ltd Manston Road Margate CT9 4LS
Old address: Suite D2 the Links Herne Bay CT6 7GQ England
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Address
Type: AD01
New address: Suite D2 the Links Herne Bay CT6 7GQ
Old address: C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom
Change date: 2017-06-14
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-14
New address: C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ
Old address: The Coach House 7 Mill Road, Sturry Canterbury Kent CT2 0AJ
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Change person secretary company with change date
Date: 18 Feb 2014
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-01
Officer name: Kathleen Mary Mccarthy
Documents
Change person director company with change date
Date: 18 Feb 2014
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: John Mccarthy
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Mccarthy
Change date: 2010-01-01
Documents
Change person secretary company with change date
Date: 03 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Kathleen Mary Mccarthy
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 01/02/08\gbp si 2@1=2\gbp ic 1/3\
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/04; full list of members
Documents
Legacy
Date: 09 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 09/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
TOWN WALL HOUSE,COLCHESTER,CO3 3AD
Number: | 06205341 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 GRANGE CLOSE,LEEDS,LS10 1SU
Number: | 10784324 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MOORLAND ROAD,HARROGATE,HG2 7HD
Number: | 08163289 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH
Number: | OC383513 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
13A WEST STREET,REIGATE,RH2 9BL
Number: | 05688064 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER CHARLES PATRICK HUNT,FULHAM BROADWAY,SW6 1BJ
Number: | FC024987 |
Status: | ACTIVE |
Category: | Other company type |