Advanced company searchLink opens in new window

DESMOND O'NEILL FEATURES LTD

Company number 06729462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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