JAMES OCONNOR LTD

Company Documents

DateDescription
29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

17/09/1517 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM
TECHNOLOGY COURT TECHNOLOGY COURT
BRADBURY ROAD
NEWTON AYCLIFFE
COUNTY DURHAM
DL5 6DA
ENGLAND

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM
33 COCKTON HILL ROAD
BISHOP AUCKLAND
CO. DURHAM
DL14 6HS

View Document

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

View Accounts

25/09/1425 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/12/1313 December 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

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

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/12/124 December 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

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

View Accounts

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/09/1119 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 COMPANY NAME CHANGED JAMES OCONNER LTD CERTIFICATE ISSUED ON 26/08/11

View Document

26/08/1126 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1120 July 2011 COMPANY NAME CHANGED ASHFORD EVENTS AND MANAGEMENT LTD CERTIFICATE ISSUED ON 20/07/11

View Document

27/06/1127 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY IAN WARDMAN

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR JAMES O'CONNOR

View Document

23/06/1123 June 2011 SECRETARY APPOINTED MR JAMES O'CONNOR

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK OCONNOR

View Document

16/09/1016 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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