CHAMBERS O'NEILL LIMITED

Company Documents

DateDescription
24/06/1624 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN VICKERY

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FULLER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/05/1521 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/05/1327 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR STEPHEN JENNINGS FULLER

View Document

29/01/1229 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/02/1114 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES ALAN VICKERY / 01/10/2009

View Document

25/02/1025 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/02/0926 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/02/054 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: G OFFICE CHANGED 20/10/03 BRIDGE HOUSE 1 STUART ROAD BREDBURY STOCKPORT CHESHIRE SK6 2SR

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

21/06/9821 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/06/9624 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: G OFFICE CHANGED 29/05/96 BRIDGE HOUSE FITZROY STREET ASHTON UNDER LYNE LANCASHIRE OL7 0JP

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/95

View Document

18/01/9618 January 1996 SECRETARY RESIGNED

View Document

18/01/9618 January 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 ACCOUNTING REF. DATE SHORT FROM 28/04 TO 30/09

View Document

24/08/9524 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 COMPANY NAME CHANGED CHAMBERS MACIVER LIMITED CERTIFICATE ISSUED ON 20/06/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/94

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: G OFFICE CHANGED 14/04/94 223 STOCKPORT ROAD GUIDE BRIDGE ASHTON-UNDER-LYNE OL7 0NT

View Document

02/03/942 March 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/93

View Document

26/02/9326 February 1993 RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 COMPANY NAME CHANGED LIGHTING FX LIMITED CERTIFICATE ISSUED ON 04/03/92

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 REGISTERED OFFICE CHANGED ON 07/03/91 FROM: G OFFICE CHANGED 07/03/91 4TH FLOOOR BROOK HOUSE 70 SPRING GARDENS MANCHESTER M2 2BQ

View Document

07/03/917 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/04

View Document

07/03/917 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 COMPANY NAME CHANGED MARPLACE (NUMBER 266) LIMITED CERTIFICATE ISSUED ON 15/02/91

View Document

28/01/9128 January 1991 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