P O'NEILL & SONS LTD
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-09-30 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-09-30 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-09-30 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-09-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
26/03/2026 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
08/05/198 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
05/03/185 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 7 MOSSBANN ROAD COOKSTOWN COUNTY TYRONE BT80 0HE |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP O'NEILL |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
07/04/177 April 2017 | 30/09/16 TOTAL EXEMPTION FULL |
06/07/166 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/07/1521 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
29/07/1429 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/07/1311 July 2013 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 7 MOSSBANN ROAD COOKSTOWN BT80 OHE |
11/07/1311 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
10/07/1310 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP O'NEILL / 09/07/2013 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/09/1211 September 2012 | 24/06/12 NO CHANGES |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
01/07/111 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
16/07/1016 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
17/08/0917 August 2009 | PARS RE MORTAGE |
08/07/098 July 2009 | 27/05/09 ANNUAL RETURN SHUTTLE |
19/03/0919 March 2009 | 30/09/08 ANNUAL ACCTS |
11/07/0811 July 2008 | 27/05/08 ANNUAL RETURN SHUTTLE |
21/03/0821 March 2008 | 30/09/07 ANNUAL ACCTS |
22/06/0722 June 2007 | 27/05/07 ANNUAL RETURN SHUTTLE |
14/03/0714 March 2007 | 30/09/06 ANNUAL ACCTS |
05/07/065 July 2006 | 27/05/06 ANNUAL RETURN SHUTTLE |
18/05/0618 May 2006 | 30/09/05 ANNUAL ACCTS |
07/06/057 June 2005 | 27/05/05 ANNUAL RETURN SHUTTLE |
25/01/0525 January 2005 | 30/09/04 ANNUAL ACCTS |
24/08/0424 August 2004 | 27/05/04 ANNUAL RETURN SHUTTLE |
20/08/0420 August 2004 | CHANGE OF ARD |
05/06/035 June 2003 | CHANGE OF DIRS/SEC |
27/05/0327 May 2003 | ARTICLES |
27/05/0327 May 2003 | PARS RE DIRS/SIT REG OFF |
27/05/0327 May 2003 | DECLN COMPLNCE REG NEW CO |
27/05/0327 May 2003 | MEMORANDUM |
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