O'NEILL WETSUITS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

02/05/252 May 2025 Accounts for a medium company made up to 2024-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

27/04/2427 April 2024 Accounts for a medium company made up to 2023-12-31

View Document

17/04/2417 April 2024 Satisfaction of charge 2 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 1 in full

View Document

21/03/2421 March 2024 Registration of charge 038032340003, created on 2024-03-14

View Document

11/09/2311 September 2023 Notification of a person with significant control statement

View Document

11/09/2311 September 2023 Cessation of O'neill Wetsuits Llc as a person with significant control on 2023-09-11

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

20/04/2320 April 2023 Full accounts made up to 2022-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

11/05/2011 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL O'NEILL WETSUITS LLC

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

09/07/199 July 2019 CESSATION OF O'NEILL WETSUITS LLC AS A PSC

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CALDWELL / 01/04/2014

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/07/159 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/07/1411 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1331 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

31/07/1231 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETER WILLIAM CALDWELL / 01/01/2011

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE COLLETTE NEWMAN / 01/01/2011

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COCHRANE POPE / 01/01/2011

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARIE MOLFINO / 01/01/2011

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/07/1118 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/12/101 December 2010 AUDITOR'S RESIGNATION

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COCHRANE POPE / 01/12/2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARIE MOLFINO / 01/12/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM CALDWELL / 01/12/2009

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE COLLETTE NEWMAN / 01/12/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE NEWMAN / 08/12/2006

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/086 October 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 COMPANY NAME CHANGED O'NEILL (EUROPE) LIMITED CERTIFICATE ISSUED ON 04/03/08

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 COMPANY NAME CHANGED O'NEILL WETSUITS LIMITED CERTIFICATE ISSUED ON 18/05/05

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: UNIT K HILTON PARK, EAST WITTERING CHICHESTER WEST SUSSEX PO20 8RL

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 190 STRAND LONDON WC2R 1JN

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 CLASSIFY SHARES 28/10/99

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9911 November 1999 NC INC ALREADY ADJUSTED 28/10/99

View Document

11/11/9911 November 1999 ADOPTARTICLES28/10/99

View Document

11/11/9911 November 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

20/07/9920 July 1999 COMPANY NAME CHANGED LAWGRA (NO.567) LIMITED CERTIFICATE ISSUED ON 21/07/99

View Document

08/07/998 July 1999 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