AA |
Full accounts for the period ending 30th April 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 093885260002, created on 28th April 2023
filed on: 3rd, May 2023
| mortgage
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(22 pages)
|
CERTNM |
Company name changed o’connor plant LIMITEDcertificate issued on 04/01/23
filed on: 4th, January 2023
| change of name
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093885260001, created on 24th October 2022
filed on: 28th, October 2022
| mortgage
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, October 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 21st, October 2022
| incorporation
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 6th October 2022
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th August 2022. New Address: Artemis House 6 - 8, Greek Street Stockport SK3 8AB. Previous address: 164 Field End Road Eastcote HA5 1RH England
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
4th August 2022 - the day director's appointment was terminated
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th August 2022
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
4th August 2022 - the day director's appointment was terminated
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
4th August 2022 - the day director's appointment was terminated
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
4th August 2022 - the day director's appointment was terminated
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
4th August 2022 - the day director's appointment was terminated
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
4th August 2022 - the day director's appointment was terminated
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
4th August 2022 - the day director's appointment was terminated
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th August 2022
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
4th August 2022 - the day director's appointment was terminated
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th August 2022
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 30th April 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(16 pages)
|
AA |
Small-sized company accounts made up to 30th April 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 31st January 2019
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th December 2019. New Address: 164 Field End Road Eastcote HA5 1RH. Previous address: 467 Rayners Lane Pinner Middlesex HA5 5ET England
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 1st December 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th April 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 1st August 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2018 director's details were changed
filed on: 12th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2018 director's details were changed
filed on: 12th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2018 director's details were changed
filed on: 11th, August 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st August 2018 secretary's details were changed
filed on: 11th, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st August 2018 director's details were changed
filed on: 11th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th August 2018. New Address: 467 Rayners Lane Pinner Middlesex HA5 5ET. Previous address: 202 Northolt Road South Harrow Middlesex HA2 0EX England
filed on: 11th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th April 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 30th April 2017
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2017
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 5th June 2017
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th February 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th February 2016
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th February 2016
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th February 2016
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th July 2016. New Address: 202 Northolt Road South Harrow Middlesex HA2 0EX. Previous address: 202 Northolt Road Harrow Middlesex HA2 0EX United Kingdom
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th January 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st January 2016 to 30th April 2016
filed on: 22nd, June 2015
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, January 2015
| incorporation
|
Free Download
(8 pages)
|