About

Registered Number: 04677320
Date of Incorporation: 25/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Units 5 & 6 Eaves Court, Off Bonham Drive, Sittingbourne, Kent, ME10 3RY

 

O'connell's Drywall Contractors Ltd was established in 2003, it's status at Companies House is "Active". O'connell's Drywall Contractors Ltd has 6 directors listed as O'connell, Sandra Lorraine, Clark, Kevin Robert, O'connell, Sam James, O'connell, John Gary, O'connell, Jane, O'connell, Maurice at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Kevin Robert 31 March 2008 - 1
O'CONNELL, Sam James 01 July 2020 - 1
O'CONNELL, Jane 26 February 2003 31 March 2008 1
O'CONNELL, Maurice 26 February 2003 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
O'CONNELL, Sandra Lorraine 31 March 2008 - 1
O'CONNELL, John Gary 26 February 2003 31 March 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 01 July 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 16 December 2019
MR04 - N/A 17 May 2019
AA - Annual Accounts 20 March 2019
MR01 - N/A 06 March 2019
MR01 - N/A 01 March 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 29 March 2018
SH01 - Return of Allotment of shares 01 March 2018
SH01 - Return of Allotment of shares 01 March 2018
CS01 - N/A 26 February 2018
SH01 - Return of Allotment of shares 04 January 2018
RESOLUTIONS - N/A 02 January 2018
SH03 - Return of purchase of own shares 12 June 2017
RESOLUTIONS - N/A 01 June 2017
SH06 - Notice of cancellation of shares 01 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 02 November 2010
CH03 - Change of particulars for secretary 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AD01 - Change of registered office address 20 September 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 30 April 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 23 April 2009
288b - Notice of resignation of directors or secretaries 02 September 2008
169 - Return by a company purchasing its own shares 07 May 2008
RESOLUTIONS - N/A 07 April 2008
RESOLUTIONS - N/A 07 April 2008
RESOLUTIONS - N/A 07 April 2008
MEM/ARTS - N/A 07 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
395 - Particulars of a mortgage or charge 08 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2008
395 - Particulars of a mortgage or charge 17 November 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 29 March 2004
225 - Change of Accounting Reference Date 14 January 2004
287 - Change in situation or address of Registered Office 02 December 2003
MEM/ARTS - N/A 11 April 2003
CERTNM - Change of name certificate 03 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2019 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

Mortgage 25 August 2010 Fully Satisfied

N/A

Debenture 06 March 2008 Outstanding

N/A

Debenture 15 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.