O'CONNELL BUILDING CONTRACTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/01/2531 January 2025 | Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT England to The Old Church 89 Quicks Road Wimbledon London SW19 1EX on 2025-01-31 |
31/01/2531 January 2025 | Director's details changed for Mr Declan Patrick O'connell on 2025-01-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
19/08/2419 August 2024 | Unaudited abridged accounts made up to 2023-10-31 |
24/01/2424 January 2024 | Director's details changed for Mr Declan Patrick O'connell on 2024-01-22 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
25/07/2325 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/10/2230 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
07/01/227 January 2022 | Notification of Nippercove Limited as a person with significant control on 2021-06-30 |
14/12/2114 December 2021 | Cessation of Declan Patrick O'connell as a person with significant control on 2021-06-30 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/10/219 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
11/06/1911 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
23/07/1823 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
07/09/177 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN PATRICK O'CONNELL / 07/09/2017 |
07/09/177 September 2017 | PSC'S CHANGE OF PARTICULARS / MR DECLAN PATRICK O'CONNELL / 07/09/2017 |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
09/11/169 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN PATRICK O'CONNELL / 30/09/2016 |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 89 POSTLEY ROAD MAIDSTONE KENT ME15 6TP ENGLAND |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN PATRICK O'CONNELL / 30/09/2016 |
28/10/1628 October 2016 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 89 POSTELY ROAD POSTLEY ROAD MAIDSTONE KENT ME15 6TP |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN PATRICK O'CONNELL / 10/11/2015 |
10/11/1510 November 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
06/11/156 November 2015 | COMPANY NAME CHANGED PROJECT DESIGN & BUILDING CONSULTANTS LTD CERTIFICATE ISSUED ON 06/11/15 |
06/11/156 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN PATRICK O'CONNELL / 05/11/2015 |
29/06/1529 June 2015 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 89 POSTELY ROAD POSTLEY ROAD MAIDSTONE KENT ME15 6TP |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 2 CAIRN AVENUE EALING BROADWAY LONDON W5 5HX UNITED KINGDOM |
01/10/131 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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