O'CONNELL & BEAN (MECHANICAL & ELECTRICAL) LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-30

View Document

25/07/2425 July 2024 Liquidators' statement of receipts and payments to 2024-05-30

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2023-05-30

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/12/2011 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

15/11/1915 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/04/185 April 2018 CESSATION OF JOHN KIRK JOHNSON AS A PSC

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMISH CHARLES GREGORY MULLINER

View Document

05/04/185 April 2018 CESSATION OF STEPHEN GEORGE O'CONNELL AS A PSC

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN O CONNELL

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O CONNELL

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON

View Document

06/02/186 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 30/09/15 STATEMENT OF CAPITAL GBP 151

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BEAN

View Document

22/12/1522 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048051050003

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED HAMISH CHARLES GREGORY MULLINER

View Document

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/06/1423 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/07/1318 July 2013 01/09/12 STATEMENT OF CAPITAL GBP 201

View Document

15/07/1315 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER RIGG

View Document

02/07/122 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIRK JOHNSON / 08/07/2011

View Document

20/06/1120 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/07/1021 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARTIN BEAN / 19/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIRK JOHNSON / 19/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE O CONNELL / 19/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NOEL RIGG / 19/06/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/12/0924 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/08/093 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/11/0820 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/0819 August 2008 RETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 SECRETARY RESIGNED

View Document

13/07/0313 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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