CONNOR CONSTRUCTION (WATFORD) LIMITED

Register to unlock more data on OkredoRegister

CONNOR CONSTRUCTION (WATFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04015619

Incorporation date

15/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barnacres Mill, The Denes, Hemel Hempstead, Hertfordshire HP3 8APCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2000)
dot icon18/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon15/09/2025
Resolutions
dot icon15/09/2025
Solvency Statement dated 08/09/25
dot icon15/09/2025
Statement by Directors
dot icon15/09/2025
Statement of capital on 2025-09-15
dot icon06/08/2025
Change of share class name or designation
dot icon06/08/2025
Resolutions
dot icon06/08/2025
Particulars of variation of rights attached to shares
dot icon06/08/2025
Memorandum and Articles of Association
dot icon06/08/2025
Confirmation statement made on 2025-07-15 with updates
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon23/04/2025
Appointment of Mr Aidan Ryan O'connor as a director on 2025-04-22
dot icon02/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon06/02/2024
Change of details for Mr Eamon Mark O'connor as a person with significant control on 2024-02-06
dot icon06/02/2024
Registered office address changed from Lady Capels Wharf Hempstead Road Watford WD17 3NL England to Barnacres Mill the Denes Hemel Hempstead Hertfordshire HP3 8AP on 2024-02-06
dot icon25/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon14/08/2023
Second filing of a statement of capital following an allotment of shares on 2021-06-29
dot icon14/08/2023
Second filing of Confirmation Statement dated 2022-06-15
dot icon04/07/2023
Change of details for Mr Eamon Mark O'connor as a person with significant control on 2023-06-27
dot icon04/07/2023
Director's details changed for Mr Eamon Mark O'connor on 2023-06-27
dot icon04/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/03/2023
Purchase of own shares.
dot icon14/03/2023
Cancellation of shares. Statement of capital on 2019-07-19
dot icon21/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon23/07/2021
Statement of capital following an allotment of shares on 2021-06-29
dot icon23/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/07/2021
Previous accounting period shortened from 2021-07-23 to 2021-06-30
dot icon23/07/2021
Total exemption full accounts made up to 2020-07-23
dot icon14/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon13/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon08/03/2021
Registered office address changed from Unit 2 Langley Wharf Railway Terrace Kings Langley WD4 8JE England to Lady Capels Wharf Hempstead Road Watford WD17 3NL on 2021-03-08
dot icon07/08/2020
Termination of appointment of Aidan Ryan O'connor as a director on 2020-08-07
dot icon04/08/2020
Confirmation statement made on 2020-06-15 with updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-07-23
dot icon30/01/2020
Appointment of Mr Aidan Ryan O'connor as a director on 2020-01-30
dot icon25/09/2019
Compulsory strike-off action has been discontinued
dot icon24/09/2019
First Gazette notice for compulsory strike-off
dot icon20/09/2019
Total exemption full accounts made up to 2018-07-23
dot icon24/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon24/04/2019
Previous accounting period shortened from 2018-07-24 to 2018-07-23
dot icon03/07/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon30/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-24
dot icon20/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon20/07/2017
Notification of Eamon O'connor as a person with significant control on 2016-08-01
dot icon20/07/2017
Registered office address changed from Blueprint Commercial Centre Imperial Way Watford Hertfordshire WD24 4JD to Unit 2 Langley Wharf Railway Terrace Kings Langley WD4 8JE on 2017-07-20
dot icon03/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon04/08/2015
Termination of appointment of Roy Joseph Mcginty as a secretary on 2015-07-02
dot icon04/08/2015
Appointment of Mr Stuart David Ingham as a director on 2015-07-31
dot icon04/08/2015
Appointment of Mr Stuart Ingham as a secretary on 2015-07-31
dot icon04/08/2015
Termination of appointment of Roy Joseph Mcginty as a director on 2015-07-02
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon31/08/2011
Change of share class name or designation
dot icon31/08/2011
Resolutions
dot icon11/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr Eamon Mark O'connor on 2010-06-15
dot icon05/05/2010
Accounts for a small company made up to 2009-07-31
dot icon15/10/2009
Annual return made up to 2009-06-15 with full list of shareholders
dot icon07/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/08/2008
Return made up to 15/06/08; full list of members
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/04/2008
Appointment terminated director thomas costello
dot icon12/11/2007
Director's particulars changed
dot icon24/10/2007
Director's particulars changed
dot icon19/07/2007
Return made up to 15/06/07; full list of members
dot icon02/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/07/2006
Return made up to 15/06/06; full list of members
dot icon03/04/2006
Secretary resigned
dot icon03/04/2006
New secretary appointed;new director appointed
dot icon01/03/2006
Registered office changed on 01/03/06 from: suite 4 blueprint commercial centre inperial way watford hertfordshire WD24 4JD
dot icon01/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon01/07/2005
Return made up to 15/06/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon30/06/2004
Return made up to 15/06/04; full list of members
dot icon15/04/2004
Accounts for a small company made up to 2003-07-31
dot icon06/09/2003
Accounts for a small company made up to 2002-07-31
dot icon27/06/2003
Return made up to 15/06/03; full list of members
dot icon06/07/2002
Return made up to 15/06/02; full list of members
dot icon15/04/2002
Total exemption full accounts made up to 2001-07-31
dot icon11/03/2002
Accounting reference date shortened from 14/08/01 to 31/07/01
dot icon24/11/2001
Particulars of mortgage/charge
dot icon05/09/2001
Return made up to 15/06/01; full list of members
dot icon30/04/2001
Accounting reference date extended from 30/06/01 to 14/08/01
dot icon15/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
1.32M
-
0.00
30.00
-
2023
10
1.29M
-
0.00
30.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNOR CONSTRUCTION (WATFORD) LIMITED

CONNOR CONSTRUCTION (WATFORD) LIMITED is an(a) Active company incorporated on 15/06/2000 with the registered office located at Barnacres Mill, The Denes, Hemel Hempstead, Hertfordshire HP3 8AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNOR CONSTRUCTION (WATFORD) LIMITED?

toggle

CONNOR CONSTRUCTION (WATFORD) LIMITED is currently Active. It was registered on 15/06/2000 .

Where is CONNOR CONSTRUCTION (WATFORD) LIMITED located?

toggle

CONNOR CONSTRUCTION (WATFORD) LIMITED is registered at Barnacres Mill, The Denes, Hemel Hempstead, Hertfordshire HP3 8AP.

What does CONNOR CONSTRUCTION (WATFORD) LIMITED do?

toggle

CONNOR CONSTRUCTION (WATFORD) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CONNOR CONSTRUCTION (WATFORD) LIMITED?

toggle

The latest filing was on 18/09/2025: Total exemption full accounts made up to 2025-06-30.