Advanced company searchLink opens in new window

O'HALLORAN & O'BRIEN LIMITED

Company number 01049341

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 69,000
19 Oct 2015 AA Full accounts made up to 31 March 2015
31 Jul 2015 AP01 Appointment of Mr. Steve John Burke as a director on 18 February 2015
31 Jul 2015 AP01 Appointment of Mr. Stephen John Richards as a director on 18 February 2015
31 Jul 2015 AP03 Appointment of Mr Stephen Derek Anthony Holland as a secretary on 14 July 2015
30 Jul 2015 AP01 Appointment of Mr. Stephen Derek Anthony Holland as a director on 14 July 2015
30 Jul 2015 TM01 Termination of appointment of Thomas Anthony Lacey as a director on 18 February 2015
29 Jul 2015 TM01 Termination of appointment of Denis Francis Mccarthy as a director on 14 July 2015
29 Jul 2015 TM02 Termination of appointment of Denis Francis Mccarthy as a secretary on 14 July 2015
23 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 69,000
26 Nov 2014 AA Full accounts made up to 31 March 2014
27 Mar 2014 MR04 Satisfaction of charge 8 in full
26 Feb 2014 MR01 Registration of charge 010493410011
18 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 69,000
24 Oct 2013 AA Full accounts made up to 31 March 2013
08 Feb 2013 TM01 Termination of appointment of Brendan Clarke as a director
29 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
28 Jan 2013 TM01 Termination of appointment of Graham Killick as a director
31 Jul 2012 AA Full accounts made up to 31 March 2012
20 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
03 Aug 2011 AA Full accounts made up to 31 March 2011
23 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
19 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
10 Aug 2010 AP01 Appointment of Mr Martin Walter Alfred Francis as a director
02 Aug 2010 AA Full accounts made up to 31 March 2010