MICHAEL O'NEILL CONTRACTING LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
11/06/2511 June 2025 | Change of details for Elizabeth Atkins-O'neill as a person with significant control on 2025-06-11 |
11/06/2511 June 2025 | Change of details for Michael O'neill as a person with significant control on 2025-06-11 |
11/06/2511 June 2025 | Director's details changed for Michael O'neill on 2025-06-11 |
11/06/2511 June 2025 | Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-06-11 |
27/03/2527 March 2025 | Micro company accounts made up to 2024-03-30 |
21/06/2421 June 2024 | Change of details for Michael O'neill as a person with significant control on 2024-06-21 |
21/06/2421 June 2024 | Director's details changed for Michael O'neill on 2024-06-21 |
21/06/2421 June 2024 | Change of details for Elizabeth Atkins-O'neill as a person with significant control on 2024-06-21 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
21/06/2421 June 2024 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2024-06-21 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-03-31 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
28/04/2328 April 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'NEILL / 20/10/2015 |
07/06/167 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/12/149 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'NEILL / 09/12/2014 |
13/06/1413 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/08/1312 August 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'NEILL / 30/04/2012 |
19/04/1219 April 2012 | 01/03/12 STATEMENT OF CAPITAL GBP 4 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
23/11/1023 November 2010 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR UNITED KINGDOM |
22/09/1022 September 2010 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
02/06/102 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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