JOE O'CONNELL CARPENTRY LTD
Status | ACTIVE |
Company No. | 09673111 |
Category | Private Limited Company |
Incorporated | 07 Jul 2015 |
Age | 8 years, 10 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
21 CULVERLANDS CLOSE,STANMORE,HA7 3AG
Number: | 11839287 |
Status: | ACTIVE |
Category: | Private Limited Company |
320 CITY ROAD,LONDON,EC1V 2NZ
Number: | 08998468 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DAISYBANK COTTAGE, 7 THE GREEN,SANDY,SG19 1PD
Number: | 05992351 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 CAMERON ROAD,WIRRAL,CH46 1PH
Number: | 07691092 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE,LONDON,SW19 3FW
Number: | 08185520 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANOR BARN 1 MANOR FARM RISE,NEWARK,NG22 0ER
Number: | 09235899 |
Status: | ACTIVE |
Category: | Private Limited Company |