P O'NEILL & SONS LTD

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

26/03/2026 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

08/05/198 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

05/03/185 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 7 MOSSBANN ROAD COOKSTOWN COUNTY TYRONE BT80 0HE

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP O'NEILL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

07/04/177 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/07/1521 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/07/1429 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 7 MOSSBANN ROAD COOKSTOWN BT80 OHE

View Document

11/07/1311 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP O'NEILL / 09/07/2013

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/09/1211 September 2012 24/06/12 NO CHANGES

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/07/111 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/07/1016 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/08/0917 August 2009 PARS RE MORTAGE

View Document

08/07/098 July 2009 27/05/09 ANNUAL RETURN SHUTTLE

View Document

19/03/0919 March 2009 30/09/08 ANNUAL ACCTS

View Document

11/07/0811 July 2008 27/05/08 ANNUAL RETURN SHUTTLE

View Document

21/03/0821 March 2008 30/09/07 ANNUAL ACCTS

View Document

22/06/0722 June 2007 27/05/07 ANNUAL RETURN SHUTTLE

View Document

14/03/0714 March 2007 30/09/06 ANNUAL ACCTS

View Document

05/07/065 July 2006 27/05/06 ANNUAL RETURN SHUTTLE

View Document

18/05/0618 May 2006 30/09/05 ANNUAL ACCTS

View Document

07/06/057 June 2005 27/05/05 ANNUAL RETURN SHUTTLE

View Document

25/01/0525 January 2005 30/09/04 ANNUAL ACCTS

View Document

24/08/0424 August 2004 27/05/04 ANNUAL RETURN SHUTTLE

View Document

20/08/0420 August 2004 CHANGE OF ARD

View Document

05/06/035 June 2003 CHANGE OF DIRS/SEC

View Document

27/05/0327 May 2003 ARTICLES

View Document

27/05/0327 May 2003 PARS RE DIRS/SIT REG OFF

View Document

27/05/0327 May 2003 DECLN COMPLNCE REG NEW CO

View Document

27/05/0327 May 2003 MEMORANDUM

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