GIA FOLEY & CO LIMITED

West Clayton Business Centre West Clayton Business Centre, Chorleywood, WD3 5EX, Hertfordshire, England
StatusACTIVE
Company No.06444004
CategoryPrivate Limited Company
Incorporated04 Dec 2007
Age16 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

GIA FOLEY & CO LIMITED is an active private limited company with number 06444004. It was incorporated 16 years, 5 months, 30 days ago, on 04 December 2007. The company address is West Clayton Business Centre West Clayton Business Centre, Chorleywood, WD3 5EX, Hertfordshire, England.



Company Fillings

Change person secretary company with change date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Darrell Foley

Change date: 2024-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2024

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Darrell Martin Foley

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

New address: West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX

Old address: Suite 25, Barkat House 116 - 118 Finchley Road London NW3 5HT England

Change date: 2022-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2019

Action Date: 02 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-02

New address: Suite 25, Barkat House 116 - 118 Finchley Road London NW3 5HT

Old address: C/O Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064440040001

Charge creation date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

New address: C/O Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ

Change date: 2017-03-30

Old address: C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR

Documents

View document PDF

Resolution

Date: 30 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Joseph De Laubenque

Termination date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-07-01

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Joseph De Laubenque

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-03

Old address: 28 Church Road Stanmore Middlesex HA7 4AW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Darrell Foley

Change date: 2013-08-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr Darrell Martin Foley

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2013

Action Date: 10 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-10

Officer name: Mr Darrell Foley

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2013

Action Date: 10 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-10

Officer name: Mr Darrell Foley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Address

Type: AD01

Old address: Dunluce House 4-8a Canfield Gardens London NW6 3BS

Change date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 15 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-15

Officer name: Mr Darrell Foley

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2011

Action Date: 15 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Darrell Foley

Change date: 2010-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barry paydon

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr darrell martin foley

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Address

Type: 287

Description: Registered office changed on 21/05/2008 from 7 church cottages, great gaddesden, hemel hempstead hertfordshire HP1 3BU

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed barry paydon

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed darren foley

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dm foley & co LIMITED\certificate issued on 21/02/08

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWER RESOURCES LIMITED

SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD

Number:08237737
Status:ACTIVE
Category:Private Limited Company

JHB RAILWAY CONSTRUCTION & CONSULTING LTD

ALVA HOUSE,GRAVESEND,DA12 5UE

Number:08519927
Status:ACTIVE
Category:Private Limited Company

KESTREL PLANT LIMITED

OXFORD CHAMBERS,GUISELEY,LS20 9AT

Number:06507846
Status:LIQUIDATION
Category:Private Limited Company

KYLE STRACHAN ENTERPRISES LIMITED

22, PROSPECT 3 GEMINI CRESCENT,DUNDEE,DD2 1SW

Number:SC583948
Status:ACTIVE
Category:Private Limited Company

RDZ SOLUTIONS LTD

698 SEWALL HIGHWAY,COVENTRY,CV6 7JJ

Number:09803876
Status:ACTIVE
Category:Private Limited Company

STRANDMILL LIMITED

BEDFORD HOUSE 1 REGAL LANE,ELY,CB7 5BA

Number:02856581
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