O'NEILLS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-02-04 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-29 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-04 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
27/11/2227 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
07/02/227 February 2022 | Change of details for Mr John William O'neill as a person with significant control on 2016-04-07 |
07/02/227 February 2022 | Change of details for Mr Anthony O'neill as a person with significant control on 2016-04-07 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
12/03/2012 March 2020 | 28/02/19 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
30/11/1930 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
05/11/195 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064918200006 |
05/11/195 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064918200007 |
29/07/1929 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064918200005 |
17/03/1717 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064918200004 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
25/06/1625 June 2016 | DISS40 (DISS40(SOAD)) |
23/06/1623 June 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
03/05/163 May 2016 | FIRST GAZETTE |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/06/1414 June 2014 | DISS40 (DISS40(SOAD)) |
13/06/1413 June 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
10/06/1410 June 2014 | FIRST GAZETTE |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/02/1325 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
14/02/1214 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/02/1111 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
01/12/101 December 2010 | 28/02/10 TOTAL EXEMPTION FULL |
13/07/1013 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
01/05/101 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/02/1016 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
13/11/0913 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
18/09/0918 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1 |
05/03/095 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | DIRECTOR APPOINTED ANTHONY O'NEILL |
14/04/0814 April 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
14/04/0814 April 2008 | DIRECTOR AND SECRETARY APPOINTED JOHN O'NEILL |
14/04/0814 April 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
04/02/084 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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