- Company Overview for DESMOND O'NEILL FEATURES LTD (06729462)
- Filing history for DESMOND O'NEILL FEATURES LTD (06729462)
- People for DESMOND O'NEILL FEATURES LTD (06729462)
- More for DESMOND O'NEILL FEATURES LTD (06729462)
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) |
---|---|---|---|
03 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
19 Aug 2015 | CH01 | Director's details changed for Maria O'neill on 18 August 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Dominic James O'neill on 18 August 2015 | |
27 Jan 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
07 Jan 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
18 Jan 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
29 Mar 2012 | CH01 | Director's details changed for Maria O'neill on 29 March 2012 | |
29 Mar 2012 | CH01 | Director's details changed for Dominic James O'neill on 29 March 2012 | |
23 Jan 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
22 Dec 2011 | AAMD | Amended accounts made up to 31 October 2010 | |
07 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
07 Feb 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
31 Jan 2011 | AD01 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 31 January 2011 | |
12 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
04 Feb 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Maria O'neill on 28 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Dominic James O'neill on 28 October 2009 |