P P O'CONNOR CONTRACTORS LTD.

Company Documents

DateDescription
23/12/2423 December 2024 Registration of charge 029678290003, created on 2024-12-20

View Document

28/10/2428 October 2024 Satisfaction of charge 1 in full

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Satisfaction of charge 029678290002 in full

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Accounts for a dormant company made up to 2021-10-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

19/04/1819 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CESSATION OF PETER PAUL O'CONNOR AS A PSC

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN O'CONNOR

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM THAMES TRADING ESTATE WOODROW WAY IRLAM MANCHESTER M44 6NN

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029678290002

View Document

03/11/153 November 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE O'CONNOR / 03/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN O'CONNOR / 03/11/2015

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/10/1428 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/10/137 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/10/121 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/09/1115 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM PPO'CONNOR LIMITED THAMES TRADING ESTATE WOODROW WAY IRLAM MANCHESTER M44 6NN ENGLAND

View Document

16/09/1016 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN O'CONNOR / 13/09/2010

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM CRAWFORDS STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD M3 7DB

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 COMPANY NAME CHANGED J & P CONTRACTORS LIMITED CERTIFICATE ISSUED ON 21/08/03

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/09/9916 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 S369(4) SHT NOTICE MEET 02/10/95

View Document

09/10/959 October 1995 S366A DISP HOLDING AGM 02/10/95

View Document

02/11/942 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/10/9419 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9419 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

17/10/9417 October 1994 COMPANY NAME CHANGED SAFETYVALUE LIMITED CERTIFICATE ISSUED ON 18/10/94

View Document

14/09/9414 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • POINTER HOUSE LIMITED


  • 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