VINCE O'BRIEN PLASTERING CONTRACTORS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

23/12/2423 December 2024 Registration of charge 030725650004, created on 2024-12-20

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Satisfaction of charge 1 in full

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-23 with updates

View Document

15/04/2415 April 2024 Cessation of Vincent Barry O'brien as a person with significant control on 2023-01-10

View Document

15/04/2415 April 2024 Notification of Vob Holdings Limited as a person with significant control on 2023-01-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/03/2410 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Notification of Vincent Barry O'brien as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Cessation of Vincent Barry O'brien as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM BOWMAN & HILLIER BUILDING THE OLD BREWERY PRIORY LANE BURFORD OXFORDSHIRE OX18 4SG

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR VINCENT BARRY O'BRIEN / 16/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BARRY O'BRIEN / 16/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT BARRY O'BRIEN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/10/1319 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030725650003

View Document

27/06/1327 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA O'BRIEN

View Document

03/07/123 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BARRY O'BRIEN / 24/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 22B HIGH STREET WITNEY OXFORDSHIRE OX8 6HB

View Document

13/11/0013 November 2000 AUDITOR'S RESIGNATION

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/10/9921 October 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 FIRST GAZETTE

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/09/9730 September 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/06/9530 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 REGISTERED OFFICE CHANGED ON 30/06/95 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

26/06/9526 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company