About

Registered Number: 02967829
Date of Incorporation: 14/09/1994 (30 years and 7 months ago)
Company Status: Active
Registered Address: The Exchange, 5 Bank Street, Bury, BL9 0DN,

 

P P O'connor Contractors Ltd was registered on 14 September 1994, it's status at Companies House is "Active". O'connor, Christine, O'connor, Justin are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Justin 10 October 1994 - 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Christine 10 October 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
PSC07 - N/A 18 September 2017
AA - Annual Accounts 21 April 2017
AD01 - Change of registered office address 07 March 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 03 November 2015
CH01 - Change of particulars for director 03 November 2015
CH03 - Change of particulars for secretary 03 November 2015
MR01 - N/A 03 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 16 September 2010
AD01 - Change of registered office address 16 September 2010
AD01 - Change of registered office address 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 19 August 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 21 September 2006
395 - Particulars of a mortgage or charge 21 March 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 25 November 2003
CERTNM - Change of name certificate 21 August 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 04 September 2000
AA - Annual Accounts 27 October 1999
363a - Annual Return 16 September 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 28 August 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 20 September 1996
AA - Annual Accounts 16 July 1996
RESOLUTIONS - N/A 09 October 1995
RESOLUTIONS - N/A 09 October 1995
RESOLUTIONS - N/A 09 October 1995
RESOLUTIONS - N/A 09 October 1995
363s - Annual Return 09 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1994
MEM/ARTS - N/A 19 October 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
287 - Change in situation or address of Registered Office 19 October 1994
CERTNM - Change of name certificate 17 October 1994
NEWINC - New incorporation documents 14 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2015 Outstanding

N/A

Debenture 09 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.