PP O'CONNOR ENVIRO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewPrevious accounting period extended from 2024-10-31 to 2025-04-30

View Document

23/12/2423 December 2024 Satisfaction of charge 074636940002 in full

View Document

20/12/2420 December 2024 Registration of charge 074636940003, created on 2024-12-20

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/01/2429 January 2024 Registration of charge 074636940002, created on 2024-01-23

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

14/12/2114 December 2021 Change of details for Mr Peter Paul O'connor as a person with significant control on 2021-12-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/09/2013 September 2020 COMPANY NAME CHANGED C L G DEVELOPMENTS & CIVILS UK LIMITED CERTIFICATE ISSUED ON 13/09/20

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

19/04/1819 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PAUL O'CONNOR / 08/12/2017

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM C/O P P O'CONNOR LIMITED THAMES TRADING ESTATE WOODROW WAY IRLAM MANCHESTER GREATER MANCHESTER M44 6NN

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074636940001

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/12/1422 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/12/1323 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/02/136 February 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 CURRSHO FROM 31/12/2012 TO 31/10/2012

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD M3 7DB UNITED KINGDOM

View Document

19/09/1119 September 2011 COMPANY NAME CHANGED MANLIN LIMITED CERTIFICATE ISSUED ON 19/09/11

View Document

19/09/1119 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/108 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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