J Daly & Sons Building Contractors Ltd was registered on 09 May 2000 and has its registered office in Balsall Heath in Birmingham. There are 3 directors listed as Sumner, Mary Margaret, Daly, James, Daly, Kathleen Mary for the organisation. We don't currently know the number of employees at J Daly & Sons Building Contractors Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALY, James | 19 May 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUMNER, Mary Margaret | 19 December 2006 | - | 1 |
DALY, Kathleen Mary | 19 May 2000 | 18 December 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 11 March 2020 | |
CS01 - N/A | 14 May 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 11 May 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AR01 - Annual Return | 21 June 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AA - Annual Accounts | 18 March 2010 | |
363a - Annual Return | 26 June 2009 | |
AA - Annual Accounts | 11 December 2008 | |
363a - Annual Return | 02 June 2008 | |
AA - Annual Accounts | 05 April 2008 | |
288b - Notice of resignation of directors or secretaries | 21 July 2007 | |
363a - Annual Return | 05 July 2007 | |
288b - Notice of resignation of directors or secretaries | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 29 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2007 | |
AA - Annual Accounts | 27 June 2007 | |
288a - Notice of appointment of directors or secretaries | 04 June 2007 | |
363a - Annual Return | 26 May 2006 | |
AA - Annual Accounts | 24 March 2006 | |
363s - Annual Return | 26 May 2005 | |
AA - Annual Accounts | 19 January 2005 | |
363s - Annual Return | 04 June 2004 | |
AA - Annual Accounts | 30 March 2004 | |
363s - Annual Return | 10 June 2003 | |
AA - Annual Accounts | 15 April 2003 | |
363s - Annual Return | 25 June 2002 | |
AA - Annual Accounts | 21 January 2002 | |
363s - Annual Return | 08 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 2000 | |
288a - Notice of appointment of directors or secretaries | 06 June 2000 | |
288a - Notice of appointment of directors or secretaries | 06 June 2000 | |
288a - Notice of appointment of directors or secretaries | 06 June 2000 | |
287 - Change in situation or address of Registered Office | 06 June 2000 | |
225 - Change of Accounting Reference Date | 06 June 2000 | |
288b - Notice of resignation of directors or secretaries | 17 May 2000 | |
288b - Notice of resignation of directors or secretaries | 17 May 2000 | |
NEWINC - New incorporation documents | 09 May 2000 |