O'NEILL PECK ASSOCIATES LIMITED

Company Documents

DateDescription
26/04/1426 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE PECK / 31/03/2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JON PATRICK O'NEILL / 31/03/2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
27 WEST LANE
EDWINSTOWE
EDWINSTOWE
NOTTINGHAMSHIRE
NG21 9QT
ENGLAND

View Document

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN JAYNE PECK / 01/03/2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM
ROSIA COTTAGE
BELPH
WORKSOP
NOTTINGHAMSHIRE
S80 3NH

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE PECK / 01/03/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JON PATRICK O'NEILL / 08/10/2012

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/06/121 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 30/05/11 NO CHANGES

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 30/05/07; CHANGE OF MEMBERS

View Document

04/10/064 October 2006 SHARES ALLOTTED 13/09/06

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/12/0516 December 2005 NC INC ALREADY ADJUSTED 30/11/05

View Document

16/12/0516 December 2005 � NC 1000/2000 30/11/0

View Document

26/07/0526 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/11/034 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: G OFFICE CHANGED 17/06/97 NEW ENERGY HOUSE 22 NASH STREET ROYCE PLACE MANCHESTER M15 5NZ

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 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