- Company Overview for O'NEILL TOOL & PLANT HIRE LTD. (04373501)
- Filing history for O'NEILL TOOL & PLANT HIRE LTD. (04373501)
- People for O'NEILL TOOL & PLANT HIRE LTD. (04373501)
- Charges for O'NEILL TOOL & PLANT HIRE LTD. (04373501)
- More for O'NEILL TOOL & PLANT HIRE LTD. (04373501)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
05 Mar 2017 | AP01 | Appointment of Mr Michael Francis O'neill as a director on 24 February 2017 | |
05 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
13 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Oct 2014 | MR01 | Registration of charge 043735010002, created on 26 September 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | AP01 | Appointment of Mr Daniel Baxter as a director | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 May 2013 | MR04 | Satisfaction of charge 1 in full | |
25 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
18 May 2012 | CH01 | Director's details changed for Mr Liam Patrick Michael O'neill on 18 May 2012 | |
18 May 2012 | CH03 | Secretary's details changed for Mr Liam Patrick Michael O'neill on 18 May 2012 | |
18 May 2012 | CH01 | Director's details changed for Mr John Anthony O'neill on 18 May 2012 | |
09 Apr 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
22 Feb 2011 | AD01 | Registered office address changed from 32a Harewood Avenue Northolt Middlesex UB5 5DB on 22 February 2011 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for John Anthony O'neill on 31 December 2009 |