JOHN O'CONNOR PLASTERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Change of details for Mr John Daniel O'connor as a person with significant control on 2025-03-01 |
06/03/256 March 2025 | Registered office address changed from 277 Longmeadow Crescent Birmingham B34 7LA England to 73 Coleshill Road Water Orton Birmingham B46 1QF on 2025-03-06 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
28/12/2428 December 2024 | Micro company accounts made up to 2024-03-31 |
02/09/242 September 2024 | Notification of John Daniel O'connor as a person with significant control on 2024-08-23 |
02/09/242 September 2024 | Withdrawal of a person with significant control statement on 2024-09-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
16/12/1616 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
13/09/1613 September 2016 | REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 37 WESTERN AVENUE WOODLEY READING BERKSHIRE RG5 3BJ |
13/09/1613 September 2016 | SECRETARY APPOINTED JADE EMMA KNIGHT |
13/09/1613 September 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 100 |
13/09/1613 September 2016 | APPOINTMENT TERMINATED, SECRETARY JOAN O'CONNOR |
13/09/1613 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL O'CONNOR / 01/09/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/03/1628 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/07/1426 July 2014 | DISS40 (DISS40(SOAD)) |
23/07/1423 July 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
22/07/1422 July 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL O'CONNOR / 12/04/2010 |
12/04/1012 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/12/084 December 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | SECRETARY RESIGNED |
16/04/0716 April 2007 | REGISTERED OFFICE CHANGED ON 16/04/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
16/04/0716 April 2007 | NEW DIRECTOR APPOINTED |
16/04/0716 April 2007 | DIRECTOR RESIGNED |
16/04/0716 April 2007 | NEW SECRETARY APPOINTED |
22/03/0722 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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