CANNING O'NEILL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Director's details changed for Mr James Dickinson on 2024-11-02

View Document

13/11/2413 November 2024 Registered office address changed from C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh St George's House 56 Peter Street Manchester M2 3NQ on 2024-11-13

View Document

13/11/2413 November 2024 Director's details changed for Mr John Nash on 2024-11-02

View Document

13/11/2413 November 2024 Change of details for Canning O'neill Holdings Limited as a person with significant control on 2024-11-02

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

08/11/238 November 2023 Director's details changed for James Dickinson on 2023-11-08

View Document

07/11/237 November 2023 Director's details changed for Mr John Nash on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for James Dickinson on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Canning O'neill Holdings Limited as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 2023-11-07

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

10/11/2210 November 2022 Cessation of Conrad O Neill as a person with significant control on 2022-07-01

View Document

09/11/229 November 2022 Cessation of Mark Canning as a person with significant control on 2022-07-01

View Document

09/11/229 November 2022 Notification of Canning O'neill Holdings Limited as a person with significant control on 2022-07-01

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

10/11/2110 November 2021 Change of details for Mr Conrad O Neill as a person with significant control on 2021-11-05

View Document

09/11/219 November 2021 Director's details changed for Mr John Nash on 2021-11-05

View Document

09/11/219 November 2021 Change of details for Mr Mark Canning as a person with significant control on 2021-11-05

View Document

07/11/217 November 2021 Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2021-11-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/10/1930 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/12/1817 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MARK CANNING

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR CONRAD O NEILL / 03/11/2017

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARK CANNING / 03/11/2017

View Document

18/05/1818 May 2018 18/04/18 STATEMENT OF CAPITAL GBP 2700

View Document

18/05/1818 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1818 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1818 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1818 May 2018 18/04/18 STATEMENT OF CAPITAL GBP 2500

View Document

18/05/1818 May 2018 18/04/18 STATEMENT OF CAPITAL GBP 2600

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR JOHN NASH

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM C/O HALLIDAYS LIMITED RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CONRAD O'NEILL / 14/03/2017

View Document

28/03/1728 March 2017 SECRETARY'S CHANGE OF PARTICULARS / CONRAD O'NEILL / 14/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK CANNING / 14/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DICKINSON / 14/03/2017

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/06/1420 June 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/04/133 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/03/1221 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/03/1122 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/03/1031 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/2008 FROM CANNING O'NEIL LIMITED C/O HALLIDAYS 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

24/04/0824 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/07/0514 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/07/0428 July 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 NEW SECRETARY APPOINTED

View Document

24/05/0324 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED CANNING O'NIELL LIMITED CERTIFICATE ISSUED ON 27/03/03

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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