- Company Overview for ONISON LIMITED (04941885)
- Filing history for ONISON LIMITED (04941885)
- People for ONISON LIMITED (04941885)
- Charges for ONISON LIMITED (04941885)
- More for ONISON LIMITED (04941885)
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) |
---|---|---|---|
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
10 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
30 Oct 2014 | CH01 | Director's details changed for Miss Sarah Oneill on 15 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 May 2013 | MR04 | Satisfaction of charge 1 in full | |
26 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
04 Oct 2012 | AP01 | Appointment of Miss Sarah Oneill as a director | |
26 Sep 2012 | AD01 | Registered office address changed from Bower House Bower Road, Mersham Ashford Kent TN25 6NW on 26 September 2012 | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Michael Christopher O'neill on 1 October 2009 | |
05 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Nov 2008 | 363a | Return made up to 23/10/08; full list of members | |
05 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jan 2008 | 363a | Return made up to 23/10/07; full list of members |