- Company Overview for M J O'CONNOR AVIATION LIMITED (08575736)
- Filing history for M J O'CONNOR AVIATION LIMITED (08575736)
- People for M J O'CONNOR AVIATION LIMITED (08575736)
- More for M J O'CONNOR AVIATION LIMITED (08575736)
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) |
---|---|---|---|
25 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
09 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from Home Farm House Long Lawford Rugby CV23 9BX England to 4 Cherwell Way Long Lawford Rugby CV23 9SU on 12 September 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
11 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
04 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
13 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from Home Farm House Long Lawford Rugby CV23 9BX England to Home Farm House Long Lawford Rugby CV23 9BX on 3 July 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from 24 Constance Close Binley Coventry CV3 1LN England to Home Farm House Long Lawford Rugby CV23 9BX on 3 July 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Michael John O'connor on 24 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from 8 Naylor Walk Ellesmere Port CH66 1TQ to 24 Constance Close Binley Coventry CV3 1LN on 22 August 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 |