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.
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 |
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 |
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 |