DECLAN MORONEY CONSTRUCTION LTD
Status | ACTIVE |
Company No. | 06214704 |
Category | Private Limited Company |
Incorporated | 16 Apr 2007 |
Age | 17 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
DECLAN MORONEY CONSTRUCTION LTD is an active private limited company with number 06214704. It was incorporated 17 years, 1 month, 18 days ago, on 16 April 2007. The company address is Ardeifi Ardeifi Ardeifi Ardeifi, Lampeter, SA48 7AL, Ceredigion, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-21
Old address: 14 Linacre Court Great Church Lane London W6 8DE England
New address: Ardeifi Ardeifi New Street Lampeter Ceredigion SA48 7AL
Documents
Gazette filings brought up to date
Date: 10 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Dissolved compulsory strike off suspended
Date: 08 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Mortgage satisfy charge full
Date: 10 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062147040001
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2022
Action Date: 07 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062147040001
Charge creation date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change sail address company with old address new address
Date: 21 Apr 2021
Category: Address
Type: AD02
New address: 20 Mortlake Business Centre Mortlake High Street London SW14 8JN
Old address: C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD England
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Confirmation statement with no updates
Date: 26 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
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: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Address
Type: AD01
Old address: Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD
Change date: 2019-08-06
New address: 14 Linacre Court Great Church Lane London W6 8DE
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 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: 18 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Change sail address company with old address new address
Date: 18 May 2015
Category: Address
Type: AD02
New address: C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD
Old address: C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Address
Type: AD01
New address: Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD
Old address: St James House, 9-15 St. James Road Surbiton Surrey KT6 4QH
Change date: 2014-11-18
Documents
Termination secretary company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ca Solutions Ltd
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
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: 26 Apr 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
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: 30 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 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: 27 Apr 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Move registers to sail company
Date: 27 Apr 2010
Category: Address
Type: AD03
Documents
Change corporate secretary company with change date
Date: 27 Apr 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ca Solutions Ltd
Change date: 2010-04-16
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Declan Moroney
Change date: 2010-04-16
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous shortened
Date: 04 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
Made up date: 2009-04-30
New date: 2009-03-31
Documents
Accounts with accounts type dormant
Date: 18 May 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/09; full list of members
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/08; full list of members
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / C. A. solutions LTD / 16/04/2008
Documents
Legacy
Date: 05 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 05/08/2008 from 12-14 claremont road surbiton KT6 4QU
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2007
Category: Address
Type: 287
Description: Registered office changed on 22/05/07 from: ca solutions LIMITED 12 - 14 claremont road surbiton surrey KT6 4QU
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
WHITEHALL HOUSE,DUNDEE,
Number: | SC051319 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ
Number: | 10118125 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GORRIE WHITSON LIMITED 1ST FLOOR, CROMWELL HOUSE,LONDON,WC1V 6HZ
Number: | 00765847 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN,SWANLEY,BR8 7PA
Number: | 08707689 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 MELVILLE STREET,FALKIRK,FK1 1HZ
Number: | SC362338 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELMONT,HARROW ON THE HILL,HA1 3JW
Number: | 00639371 |
Status: | ACTIVE |
Category: | Private Limited Company |