'O' CONNOR FENCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Director's details changed for Mr Alan O'connor on 2021-07-19

View Document

19/07/2119 July 2021 Secretary's details changed for Alan Oconnor on 2021-07-19

View Document

22/02/2122 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

09/03/209 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'CONNOR / 30/09/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN O'CONNOR / 30/09/2019

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'CONNOR

View Document

07/06/197 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM WINSTON HOUSE HAILE EGREMONT CUMBRIA CA22 2PD

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'CONNOR / 02/05/2018

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/06/1628 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/06/1225 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/118 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR GARY O'CONNOR

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR ALAN O'CONNOR

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/06/108 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

02/09/092 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS; AMEND

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

10/08/9510 August 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 S386 DISP APP AUDS 08/07/94

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

07/08/927 August 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 DIRECTOR RESIGNED

View Document

08/08/888 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

08/08/888 August 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 REGISTERED OFFICE CHANGED ON 28/06/88 FROM: NO8 PELHAM DRIVE CALDERBRIDGE SEASCALE CUMBRIA CA20 1DB

View Document

16/11/8716 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8712 November 1987 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

13/05/8713 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

08/10/868 October 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 REGISTERED OFFICE CHANGED ON 08/10/86 FROM: UNIT 2 BECKERMET INDUSTRIAL ESTATE AGREMONT CUMBRIA

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