MICHAEL O'NEILL CONTRACTING LTD

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

11/06/2511 June 2025 Change of details for Elizabeth Atkins-O'neill as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 Change of details for Michael O'neill as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 Director's details changed for Michael O'neill on 2025-06-11

View Document

11/06/2511 June 2025 Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-06-11

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-03-30

View Document

21/06/2421 June 2024 Change of details for Michael O'neill as a person with significant control on 2024-06-21

View Document

21/06/2421 June 2024 Director's details changed for Michael O'neill on 2024-06-21

View Document

21/06/2421 June 2024 Change of details for Elizabeth Atkins-O'neill as a person with significant control on 2024-06-21

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

21/06/2421 June 2024 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2024-06-21

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'NEILL / 20/10/2015

View Document

07/06/167 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'NEILL / 09/12/2014

View Document

13/06/1413 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'NEILL / 30/04/2012

View Document

19/04/1219 April 2012 01/03/12 STATEMENT OF CAPITAL GBP 4

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR UNITED KINGDOM

View Document

22/09/1022 September 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

02/06/102 June 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