JOE O'CONNELL CARPENTRY LTD

West Clayton Business Centre West Clayton Business Centre, Chorleywood, WD3 5EX, Hertfordshire, United Kingdom
StatusACTIVE
Company No.09673111
CategoryPrivate Limited Company
Incorporated07 Jul 2015
Age8 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

JOE O'CONNELL CARPENTRY LTD is an active private limited company with number 09673111. It was incorporated 8 years, 10 months, 25 days ago, on 07 July 2015. The company address is West Clayton Business Centre West Clayton Business Centre, Chorleywood, WD3 5EX, Hertfordshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emma Foley

Change date: 2024-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-05

Officer name: Joseph Stephen O'connell

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

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

Change date: 2022-09-23

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

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Foley

Appointment date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Stephen O'connell

Change date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

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

Old address: Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom

Change date: 2019-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Old address: 10 Withdean Court Varndean Road Brighton BN1 6RN United Kingdom

Change date: 2017-04-12

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Stephen O'connell

Change date: 2017-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Incorporation company

Date: 07 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAISE MEDIA LIMITED

21 CULVERLANDS CLOSE,STANMORE,HA7 3AG

Number:11839287
Status:ACTIVE
Category:Private Limited Company

DVA CLINPHARM LIMITED

320 CITY ROAD,LONDON,EC1V 2NZ

Number:08998468
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELITE ROOFING (SANDY) LIMITED

DAISYBANK COTTAGE, 7 THE GREEN,SANDY,SG19 1PD

Number:05992351
Status:ACTIVE
Category:Private Limited Company

ELPOINT LTD

77 CAMERON ROAD,WIRRAL,CH46 1PH

Number:07691092
Status:ACTIVE
Category:Private Limited Company

K3S CONSULTING LIMITED

THE LONG LODGE,LONDON,SW19 3FW

Number:08185520
Status:ACTIVE
Category:Private Limited Company

MDS STAINED GLASS LTD

THE MANOR BARN 1 MANOR FARM RISE,NEWARK,NG22 0ER

Number:09235899
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