ONYXCOL LIMITED

03113270
JAMES COWPER KRESTON FLOOR 8 SOUTH READING BRIDGE HOUSE, GEORGE STREET READING RG1 8LS

Documents

Documents
Date Category Description Pages
07 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2023 accounts Annual Accounts 10 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2022 accounts Annual Accounts 10 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2021 accounts Annual Accounts 11 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2020 accounts Annual Accounts 11 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2019 accounts Annual Accounts 13 Buy now
12 Oct 2019 officers Change of particulars for director (Mr Philip Andrew Ballinger) 2 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2018 accounts Annual Accounts 12 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 12 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2017 accounts Annual Accounts 9 Buy now
24 Oct 2016 officers Termination of appointment of director (Christine Ballinger) 1 Buy now
24 Oct 2016 officers Termination of appointment of director (Stephanie Lebby) 1 Buy now
18 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2016 annual-return Annual Return 7 Buy now
04 Nov 2015 accounts Annual Accounts 20 Buy now
06 Feb 2015 annual-return Annual Return 7 Buy now
08 Jan 2015 accounts Annual Accounts 20 Buy now
24 Feb 2014 annual-return Annual Return 7 Buy now
05 Nov 2013 accounts Annual Accounts 18 Buy now
19 Feb 2013 annual-return Annual Return 7 Buy now
18 Feb 2013 annual-return Annual Return 7 Buy now
28 Nov 2012 accounts Annual Accounts 9 Buy now
16 Feb 2012 annual-return Annual Return 7 Buy now
20 Dec 2011 accounts Annual Accounts 9 Buy now
24 Nov 2011 incorporation Memorandum Articles 3 Buy now
24 Nov 2011 resolution Resolution 1 Buy now
10 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Feb 2011 annual-return Annual Return 7 Buy now
07 Dec 2010 accounts Annual Accounts 8 Buy now
16 Feb 2010 annual-return Annual Return 6 Buy now
11 Feb 2010 officers Change of particulars for director (Stephanie Lebby) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Christine Ballinger) 2 Buy now
29 Sep 2009 annual-return Return made up to 23/09/09; full list of members 4 Buy now
25 Sep 2009 accounts Annual Accounts 8 Buy now
17 Dec 2008 accounts Annual Accounts 8 Buy now
03 Dec 2008 annual-return Return made up to 23/09/08; full list of members 4 Buy now
06 Dec 2007 accounts Annual Accounts 8 Buy now
01 Nov 2007 annual-return Return made up to 23/09/07; no change of members 8 Buy now
28 Feb 2007 resolution Resolution 6 Buy now
29 Nov 2006 accounts Annual Accounts 8 Buy now
31 Oct 2006 annual-return Return made up to 23/09/06; full list of members 8 Buy now
01 Jul 2006 mortgage Particulars of mortgage/charge 5 Buy now
05 Dec 2005 accounts Annual Accounts 20 Buy now
30 Sep 2005 annual-return Return made up to 23/09/05; full list of members 8 Buy now
03 Feb 2005 accounts Annual Accounts 22 Buy now
06 Oct 2004 annual-return Return made up to 23/09/04; full list of members 8 Buy now
19 Feb 2004 capital Nc inc already adjusted 12/10/95 1 Buy now
19 Feb 2004 capital Ad 12/10/95-12/10/95 £ si 900@1 2 Buy now
19 Feb 2004 resolution Resolution 1 Buy now
30 Oct 2003 accounts Annual Accounts 23 Buy now
10 Oct 2003 annual-return Return made up to 01/10/03; full list of members 8 Buy now
04 Feb 2003 accounts Annual Accounts 18 Buy now
26 Oct 2002 annual-return Return made up to 12/10/02; full list of members 8 Buy now
29 Jun 2002 resolution Resolution 1 Buy now
01 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
20 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 2001 annual-return Return made up to 12/10/01; full list of members 7 Buy now
25 Sep 2001 accounts Annual Accounts 8 Buy now
07 Dec 2000 accounts Annual Accounts 18 Buy now
05 Dec 2000 annual-return Return made up to 12/10/00; full list of members 7 Buy now
16 Dec 1999 accounts Annual Accounts 7 Buy now
03 Dec 1999 annual-return Return made up to 12/10/99; full list of members 7 Buy now
10 Feb 1999 address Registered office changed on 10/02/99 from: 1 long close farnham common bucks SL2 3EJ 1 Buy now
22 Oct 1998 annual-return Return made up to 12/10/98; full list of members 6 Buy now
24 Aug 1998 accounts Annual Accounts 7 Buy now
11 Apr 1998 officers New director appointed 2 Buy now
11 Apr 1998 officers New director appointed 2 Buy now
08 Oct 1997 annual-return Return made up to 12/10/97; no change of members 4 Buy now
01 Aug 1997 accounts Annual Accounts 6 Buy now
18 Jun 1997 mortgage Particulars of mortgage/charge 3 Buy now
14 Jan 1997 annual-return Return made up to 12/10/96; full list of members 6 Buy now
02 Jul 1996 accounts Accounting reference date notified as 31/03 1 Buy now
18 Jan 1996 officers New director appointed 2 Buy now
18 Jan 1996 officers New secretary appointed;new director appointed 2 Buy now
18 Jan 1996 officers Secretary resigned 1 Buy now
18 Jan 1996 officers Director resigned 1 Buy now
18 Jan 1996 address Registered office changed on 18/01/96 from: 1ST floor, crown house 64 whitchurch road cardiff CF4 3LX 1 Buy now
12 Oct 1995 incorporation Incorporation Company 20 Buy now