O'NEILL & BRAMWELL LIMITED

Company Documents

DateDescription
25/02/1725 February 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/11/1625 November 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/09/1530 September 2015 DECLARATION OF SOLVENCY

View Document

30/09/1530 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/09/1530 September 2015 SPECIAL RESOLUTION TO WIND UP

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR MATTHEW PIKE

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE

View Document

13/01/1513 January 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

11/08/1411 August 2014 SAIL ADDRESS CHANGED FROM:
33 GEORGE STREET
WAKEFIELD
WEST YORKSHIRE
WF1 1LX
UNITED KINGDOM

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR MARK STEPHEN MUGGE

View Document

24/04/1424 April 2014 SECRETARY APPOINTED MRS JARLATH DELPHENE WADE

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSON

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY STEFAN BENEV

View Document

24/02/1424 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

21/02/1221 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON SHAW

View Document

25/02/1125 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 SAIL ADDRESS CREATED

View Document

29/11/1029 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY O'NEILL

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON SE18 6SS

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR RICHARD PHILLIP HODSON

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED SIMON ANDREW SHAW

View Document

20/09/1020 September 2010 SECRETARY APPOINTED STEFAN BENKOV BENEV

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'NEILL

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN BRAMWELL

View Document

06/09/106 September 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/09/106 September 2010 REREG PLC TO PRI; RES02 PASS DATE:01/09/2010

View Document

06/09/106 September 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

06/09/106 September 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/08/1023 August 2010 CURREXT FROM 31/12/2010 TO 31/05/2011

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN THIRZA MARY BRAMWELL / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES O'NEILL / 12/03/2010

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/03/0924 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: G OFFICE CHANGED 05/10/05 62 BERESFORD STREET WOOLWICH LONDON SE18 6BG

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 BALANCE SHEET

View Document

02/08/012 August 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

02/08/012 August 2001 � NC 1000/50000 24/07/01

View Document

02/08/012 August 2001 AUDITORS' STATEMENT

View Document

02/08/012 August 2001 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/08/012 August 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/08/012 August 2001 REREG PRI-PLC 24/07/01

View Document

02/08/012 August 2001 NC INC ALREADY ADJUSTED 24/07/01

View Document

02/08/012 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/012 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/012 August 2001 CAPITALISATION OF RESER 24/07/01

View Document

02/08/012 August 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: G OFFICE CHANGED 13/03/01 C/O MICHAEL HARRIS 47 DEAN STREET LONDON W1V 5HL

View Document

07/12/007 December 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

31/05/0031 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 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