O'neill & Bramwell Ltd was registered on 15 February 2000 with its registered office in Wakefield, West Yorkshire. The company has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAMWELL, Susan Thirza Mary | 15 February 2000 | 16 August 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WADE, Jarlath Delphene | 01 April 2014 | - | 1 |
BENEV, Stefan Benkov | 16 August 2010 | 01 April 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 February 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 25 November 2016 | |
RESOLUTIONS - N/A | 30 September 2015 | |
4.70 - N/A | 30 September 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 September 2015 | |
AA - Annual Accounts | 23 February 2015 | |
AR01 - Annual Return | 17 February 2015 | |
TM01 - Termination of appointment of director | 06 February 2015 | |
AP01 - Appointment of director | 06 February 2015 | |
AA01 - Change of accounting reference date | 13 January 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 August 2014 | |
AP01 - Appointment of director | 24 April 2014 | |
AP03 - Appointment of secretary | 24 April 2014 | |
TM01 - Termination of appointment of director | 24 April 2014 | |
TM02 - Termination of appointment of secretary | 24 April 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 20 February 2014 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 16 January 2013 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 21 February 2012 | |
TM01 - Termination of appointment of director | 01 September 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 November 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 November 2010 | |
AD01 - Change of registered office address | 20 September 2010 | |
TM02 - Termination of appointment of secretary | 20 September 2010 | |
TM01 - Termination of appointment of director | 20 September 2010 | |
TM01 - Termination of appointment of director | 20 September 2010 | |
AP03 - Appointment of secretary | 20 September 2010 | |
AP01 - Appointment of director | 20 September 2010 | |
AP01 - Appointment of director | 20 September 2010 | |
RESOLUTIONS - N/A | 06 September 2010 | |
CERT10 - Re-registration of a company from public to private | 06 September 2010 | |
MAR - Memorandum and Articles - used in re-registration | 06 September 2010 | |
RR02 - Application by a public company for re-registration as a private limited company | 06 September 2010 | |
AA01 - Change of accounting reference date | 23 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 August 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
AA - Annual Accounts | 30 July 2009 | |
395 - Particulars of a mortgage or charge | 02 July 2009 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 27 June 2008 | |
363s - Annual Return | 08 May 2008 | |
AA - Annual Accounts | 09 July 2007 | |
363s - Annual Return | 15 March 2007 | |
AA - Annual Accounts | 01 August 2006 | |
363s - Annual Return | 27 February 2006 | |
287 - Change in situation or address of Registered Office | 05 October 2005 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 17 February 2005 | |
AA - Annual Accounts | 29 July 2004 | |
363s - Annual Return | 15 March 2004 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 28 March 2003 | |
AA - Annual Accounts | 09 August 2002 | |
363s - Annual Return | 21 February 2002 | |
RESOLUTIONS - N/A | 02 August 2001 | |
RESOLUTIONS - N/A | 02 August 2001 | |
RESOLUTIONS - N/A | 02 August 2001 | |
RESOLUTIONS - N/A | 02 August 2001 | |
RESOLUTIONS - N/A | 02 August 2001 | |
RESOLUTIONS - N/A | 02 August 2001 | |
CERT5 - Re-registration of a company from private to public | 02 August 2001 | |
123 - Notice of increase in nominal capital | 02 August 2001 | |
BS - Balance sheet | 02 August 2001 | |
AUDS - Auditor's statement | 02 August 2001 | |
MAR - Memorandum and Articles - used in re-registration | 02 August 2001 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 02 August 2001 | |
43(3) - Application by a private company for re-registration as a public company | 02 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 2001 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 17 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2001 | |
287 - Change in situation or address of Registered Office | 13 March 2001 | |
225 - Change of Accounting Reference Date | 07 December 2000 | |
395 - Particulars of a mortgage or charge | 31 May 2000 | |
288b - Notice of resignation of directors or secretaries | 23 February 2000 | |
288b - Notice of resignation of directors or secretaries | 23 February 2000 | |
288a - Notice of appointment of directors or secretaries | 23 February 2000 | |
288a - Notice of appointment of directors or secretaries | 23 February 2000 | |
NEWINC - New incorporation documents | 15 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 30 June 2009 | Fully Satisfied |
N/A |
Debenture | 19 May 2000 | Fully Satisfied |
N/A |