F. O' HARA CONTRACTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-05-03 with updates

View Document

23/05/2523 May 2025 Resolutions

View Document

23/05/2523 May 2025 Change of share class name or designation

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-05-31

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-04-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-05-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-05-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

05/07/215 July 2021 Second filing for the termination of Francis O'hara as a director

View Document

28/06/2128 June 2021 Second filing for the cessation of Francis O'hara as a person with significant control

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR EAMON MCCONVILLE

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MRS ELEANOR SHIVERS

View Document

08/04/218 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR SHIVERS

View Document

08/04/218 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMON MCCONVILLE

View Document

01/04/211 April 2021 CESSATION OF FRANCIS O'HARA AS A PSC

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR FRANCIS O'HARA

View Document

01/04/211 April 2021 Termination of appointment of Francis O'hara as a director on 2021-03-28

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

06/12/186 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/05/1625 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/05/149 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/05/139 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS O 'HARA / 04/05/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN MCCONVILLE / 04/05/2010

View Document

05/09/095 September 2009 31/05/09 ANNUAL ACCTS

View Document

15/06/0915 June 2009 04/05/09 ANNUAL RETURN SHUTTLE

View Document

04/09/084 September 2008 31/05/08 ANNUAL ACCTS

View Document

29/05/0829 May 2008 04/05/08 ANNUAL RETURN SHUTTLE

View Document

10/07/0710 July 2007 31/05/07 ANNUAL ACCTS

View Document

23/05/0723 May 2007 04/05/07 ANNUAL RETURN SHUTTLE

View Document

14/12/0614 December 2006 MORTGAGE SATISFACTION

View Document

14/12/0614 December 2006 MORTGAGE SATISFACTION

View Document

13/12/0613 December 2006 31/05/06 ANNUAL ACCTS

View Document

11/12/0611 December 2006 PARS RE MORTAGE

View Document

19/09/0619 September 2006 0000

View Document

19/09/0619 September 2006 0000

View Document

19/05/0619 May 2006 04/05/06 ANNUAL RETURN SHUTTLE

View Document

02/05/062 May 2006 PARS RE MORTAGE

View Document

02/05/062 May 2006 PARS RE MORTAGE

View Document

11/05/0511 May 2005 CHANGE OF DIRS/SEC

View Document

04/05/054 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information