BRIAN O'LOUGHLIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | PSC'S CHANGE OF PARTICULARS / MR BRIAN TIMOTHY O'LOUGHLIN / 06/11/2019 |
06/11/196 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TIMOTHY O'LOUGHLIN / 06/11/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/01/148 January 2014 | Annual return made up to 2 December 2013 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/12/1317 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TIMOTHY O'LOUGHLIN / 30/11/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/12/1122 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TIMOTHY O'LOUGHLIN / 22/12/2011 |
22/12/1122 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/06/1127 June 2011 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 102 DUKE STREET BARROW-IN-FURNESS CUMBRIA LA14 1RD |
13/01/1113 January 2011 | Annual return made up to 2 December 2010 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/12/098 December 2009 | Annual return made up to 2 December 2009 with full list of shareholders |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/09/0823 September 2008 | SECRETARY APPOINTED MS PHILOMENA O'LOUGHLIN |
31/01/0831 January 2008 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/01/0831 January 2008 | NEW SECRETARY APPOINTED |
10/12/0710 December 2007 | RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS |
02/01/072 January 2007 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/11/0530 November 2005 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
09/02/049 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
02/12/032 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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