KERRY O*CONNELL BRICKLAYING AND BUILDING CONTRACTOR LIMITED

Company Documents

DateDescription
07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

07/07/177 July 2017 SECRETARY APPOINTED MR CHARLES AMAI OTIM

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY KERRY O'CONNELL

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

07/07/167 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/11/153 November 2015 DISS40 (DISS40(SOAD))

View Document

02/11/152 November 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 26 SCORE LANE LIVERPOOL MERSEYSIDE L16 6AW UNITED KINGDOM

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 26 SCORE LANE L16 6AW LIVERPOOL MERSEYSIDE ENGLAND

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 95 ENDBUTT LANE CROSBY MERSEYSIDE L23 0TX

View Document

21/07/1421 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY PATRICK O'CONNELL / 01/07/2014

View Document

21/07/1421 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY PATRICIA O'CONNELL / 01/07/2014

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/10/1325 October 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/10/135 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/12/118 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KERRY PATRICIA O'CONNELL / 01/07/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY PATRICK O'CONNELL / 01/07/2010

View Document

18/10/1018 October 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

28/10/0928 October 2009 Annual return made up to 1 July 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED KERRY PATRICK O'CONNELL

View Document

27/01/0927 January 2009 SECRETARY APPOINTED KERRY PATRICIA O'CONNELL

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY EXCHEQUER SECRETARIES LIMITED

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR EXCHEQUER DIRECTORS LIMITED

View Document

01/07/081 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company