O'CONNOR BUILDERS (SOUTH) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/02/2527 February 2025 | Cessation of Julie O'connor as a person with significant control on 2024-04-01 |
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-16 with updates |
| 29/12/2429 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 22/11/2222 November 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
| 23/11/2123 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
| 14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE O'CONNOR |
| 14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM C/O SUE HOUSE ACCOUNTING LTD 8 TAMARISK CLOSE WATERLOOVILLE PO7 8ES ENGLAND |
| 06/12/186 December 2018 | APPOINTMENT TERMINATED, DIRECTOR KEVIN O'CONNOR |
| 06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 06/12/186 December 2018 | CESSATION OF KEVIN KEITH O'CONNOR AS A PSC |
| 30/11/1830 November 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 08/02/178 February 2017 | DISS40 (DISS40(SOAD)) |
| 07/02/177 February 2017 | FIRST GAZETTE |
| 06/02/176 February 2017 | Annual accounts small company total exemption made up to 28 February 2016 |
| 07/09/167 September 2016 | REGISTERED OFFICE CHANGED ON 07/09/2016 FROM C/O SUE HOUSE ACCOUNTING LTD 28 SUTHERLAND CLOSE WHITEHILL BORDON HAMPSHIRE GU35 9RF |
| 03/03/163 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 17/02/1517 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 17/02/1517 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW O'CONNOR / 01/04/2014 |
| 17/02/1517 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN ANDREW O'CONNOR / 01/04/2014 |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 19/02/1419 February 2014 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM C/O LILY BUSINESS SOLUTIONS LTD 28 SUTHERLAND CLOSE WHITEHILL BORDON HAMPSHIRE GU35 9RF |
| 19/02/1419 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 12/11/1312 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 20/02/1320 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 20/02/1320 February 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
| 16/03/1216 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 18/03/1118 March 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
| 28/02/1128 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 17/04/1017 April 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
| 16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN KEITH O'CONNOR / 01/02/2010 |
| 16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW O'CONNOR / 01/02/2010 |
| 27/12/0927 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 02/03/092 March 2009 | LOCATION OF DEBENTURE REGISTER |
| 02/03/092 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
| 02/03/092 March 2009 | LOCATION OF REGISTER OF MEMBERS |
| 02/03/092 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O'CONNOR / 01/10/2008 |
| 02/03/092 March 2009 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM C/O LILY BUSINESS SOLUTION LTD 28 SUTHERLAND CLOSE WHITEHILL BORDON HAMPSHIRE GU35 9RF |
| 03/02/093 February 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
| 05/12/085 December 2008 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM C/O SUITE 6 BRAMBLES BUS CENTRE SOMERSET HOUSE WESTSIDE VIEW, WATERLOOVILLE HAMPSHIRE PO77SG |
| 20/02/0820 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
| 26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 08/05/078 May 2007 | LOCATION OF REGISTER OF MEMBERS |
| 08/05/078 May 2007 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: UNIT 4 BRAMBLES ENTERPRISE CENTRE, WATERBERRY DRIVE WATERLOOVILLE HANTS PO7 7TH |
| 08/05/078 May 2007 | LOCATION OF DEBENTURE REGISTER |
| 08/05/078 May 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
| 16/02/0616 February 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
| 27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 28/02/0528 February 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
| 28/05/0428 May 2004 | NEW DIRECTOR APPOINTED |
| 04/03/044 March 2004 | NEW SECRETARY APPOINTED |
| 04/03/044 March 2004 | NEW DIRECTOR APPOINTED |
| 17/02/0417 February 2004 | DIRECTOR RESIGNED |
| 17/02/0417 February 2004 | SECRETARY RESIGNED |
| 16/02/0416 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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