O'CONNOR PLASTERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/11/2413 November 2024 Director's details changed for Mr Anthony William O Connor on 2024-11-12

View Document

12/11/2412 November 2024 Change of details for Mr Anthony William O'connor as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

25/10/2425 October 2024 Director's details changed for Mr Marc Paul Hammond on 2024-10-25

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on 2024-01-22

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

19/10/2119 October 2021 Director's details changed for Mr Anthony William O Connor on 2021-10-18

View Document

19/10/2119 October 2021 Director's details changed for Mr Anthony William O Connor on 2021-10-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/03/203 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM O'CONNOR / 01/04/2019

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARC PAUL HAMMOND / 01/04/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1918 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1917 June 2019 01/04/19 STATEMENT OF CAPITAL GBP 300

View Document

17/06/1917 June 2019 31/03/19 STATEMENT OF CAPITAL GBP 120

View Document

12/03/1912 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM O CONNOR / 16/04/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM O'CONNOR / 16/04/2018

View Document

19/02/1819 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARC PAUL HAMMOND / 07/02/2018

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM O'CONNOR / 13/09/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARC PAUL HAMMOND / 13/09/2017

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY CINDY OCONNOR

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC PAUL HAMMOND / 24/06/2016

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/11/1518 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

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

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/11/1413 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

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

View Accounts

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/11/1314 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1314 November 2013 ADOPT ARTICLES 11/10/2013

View Document

11/11/1311 November 2013 COMPANY NAME CHANGED A.W. O'CONNOR PLASTERING LIMITED CERTIFICATE ISSUED ON 11/11/13

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM MANOR FARM BINFIELD ROAD BINFIELD BRACKNELL BERKSHIRE RG42 4LX

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR MARC PAUL HAMMOND

View Document

11/11/1311 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 28/10/13 STATEMENT OF CAPITAL GBP 110

View Document

11/11/1311 November 2013 28/10/13 STATEMENT OF CAPITAL GBP 110

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

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

View Accounts

22/11/1222 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 Annual return made up to 29 October 2011 with full list of shareholders

View Document

01/07/111 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM C/O A.W. O'CONNOR PLASTERING LTD MANOR FARM BINFIELD ROAD BINFIELD BRACKNELL BERKSHIRE RG42 4LX UNITED KINGDOM

View Document

09/12/099 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM MANOR FARM BINFIELD ROAD BINFIELD BRACKNELL BERKSHIRE RG42 4LX

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 1 MILL LANE EARLEY READING RG6 7JF

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM O CONNOR / 08/12/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CINDY CAROLE OCONNER / 08/12/2009

View Document

23/06/0923 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

18/02/0718 February 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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