W.E. O'DONNELL DEVELOPMENTS LIMITED - DEWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-12 View Report
Confirmation statement. Statement with no updates. 2023-07-25 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Accounts. Accounts type total exemption full. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-07-27 View Report
Accounts. Accounts type total exemption full. 2020-10-07 View Report
Confirmation statement. Statement with updates. 2020-07-22 View Report
Confirmation statement. Statement with updates. 2020-03-17 View Report
Capital. Capital allotment shares. 2020-03-17 View Report
Confirmation statement. Statement with no updates. 2019-11-20 View Report
Accounts. Accounts type total exemption full. 2019-09-19 View Report
Confirmation statement. Statement with updates. 2018-11-06 View Report
Accounts. Accounts type total exemption full. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-03-01 View Report
Accounts. Accounts type total exemption full. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Accounts. Accounts type total exemption small. 2015-10-03 View Report
Officers. Termination date: 2015-05-25. Officer name: David Forrest. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Mortgage. Charge number: 7. 2014-11-17 View Report
Accounts. Accounts type total exemption small. 2014-07-24 View Report
Annual return. With made up date full list shareholders. 2014-03-05 View Report
Accounts. Accounts type total exemption small. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2013-03-14 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3. 2012-10-18 View Report
Accounts. Accounts type . 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-03-02 View Report
Accounts. Accounts type . 2011-09-30 View Report
Address. Old address: 8 Rishworth Street Wakefield West Yorkshire WF1 3BY. Change date: 2011-09-16. 2011-09-16 View Report
Officers. Termination date: 2011-02-03. Officer name: William Edward Odonnell. 2011-09-08 View Report
Officers. Officer name: Miss Andrea Summers. 2011-04-14 View Report
Officers. Officer name: Mr David Forrest. 2011-04-14 View Report
Annual return. With made up date full list shareholders. 2011-03-25 View Report
Officers. Officer name: David O'donnell. 2011-03-25 View Report
Address. Move registers to sail company. 2011-03-25 View Report
Officers. Officer name: David O'donnell. 2011-03-25 View Report
Address. Change sail address company. 2011-03-25 View Report
Officers. Change date: 2011-03-25. Officer name: Andrea Summers. 2011-03-25 View Report
Officers. Officer name: Mr William Edward Odonnell. Change date: 2011-03-25. 2011-03-25 View Report
Accounts. Accounts type . 2010-09-30 View Report
Officers. Officer name: Mavis O'donnell. 2010-08-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2010-06-16 View Report
Annual return. With made up date full list shareholders. 2010-03-01 View Report
Officers. Change date: 2010-03-01. Officer name: Mr David Stephen O'donnell. 2010-03-01 View Report
Officers. Officer name: Mr William Edward Odonnell. Change date: 2010-03-01. 2010-03-01 View Report
Accounts. Accounts type . 2009-10-30 View Report
Annual return. Legacy. 2009-02-27 View Report