GEOGHEGAN BROS. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/03/2322 March 2023 Registered office address changed from C/O Mccoles & Co (Herts) Ltd First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England to First Floor Whitehorse Street Baldock SG7 6QQ on 2023-03-22

View Document

22/03/2322 March 2023 Registered office address changed from First Floor Whitehorse Street Baldock SG7 6QQ England to First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 2023-03-22

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

08/11/228 November 2022 Secretary's details changed for Miss Kathryn Ann Hall on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Miss Kathryn Ann Hall on 2022-11-08

View Document

08/11/228 November 2022 Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock SG7 6NW England to C/O Mccoles & Co (Herts) Ltd First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 2022-11-08

View Document

25/01/2225 January 2022 Notification of Simon Patrick Geoghegan as a person with significant control on 2022-01-01

View Document

25/01/2225 January 2022 Appointment of Mr Simon Patrick Geoghegan as a director on 2022-01-01

View Document

18/01/2218 January 2022 Change of details for Ms Kathryn Ann Hall as a person with significant control on 2021-12-01

View Document

18/01/2218 January 2022 Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY United Kingdom to C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock SG7 6NW on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Miss Kathryn Ann Geoghegan on 2021-12-01

View Document

18/01/2218 January 2022 Secretary's details changed for Miss Kathryn Ann Geoghegan on 2021-12-01

View Document

18/01/2218 January 2022 Notification of Caroline Mary Lavenir as a person with significant control on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Cessation of Patrick Christopher Geoghegan as a person with significant control on 2021-10-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

09/11/219 November 2021 Change of details for Ms Kathryn Ann Hall as a person with significant control on 2021-10-31

View Document

09/11/219 November 2021 Termination of appointment of Patrick Christopher Geoghegan as a director on 2021-10-31

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

17/08/2017 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

12/07/1912 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/11/159 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/11/1420 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/11/1312 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/11/1219 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHRYN ANN GEOGHEGAN / 19/11/2012

View Document

19/11/1219 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

04/11/114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

24/11/1024 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

15/01/1015 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/0924 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN ANN GEOGHEGAN / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER GEOGHEGAN / 24/11/2009

View Document

20/09/0920 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 24 26 BOULTON ROAD STEVENAGE HERTS SG1 4QX

View Document

11/09/0711 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

11/02/0011 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

02/12/962 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 FULL GROUP ACCOUNTS MADE UP TO 30/11/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/11/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 FULL GROUP ACCOUNTS MADE UP TO 30/11/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9129 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

05/04/915 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9021 December 1990 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9026 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

02/08/892 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

20/06/8820 June 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/86

View Document

20/06/8820 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 FIRST GAZETTE

View Document

14/12/8714 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8723 March 1987 REGISTERED OFFICE CHANGED ON 23/03/87 FROM: 33 JULIANS ROAD STEVENAGE HERTS SG1 3ES

View Document

21/11/8621 November 1986 NEW DIRECTOR APPOINTED

View Document

20/11/8620 November 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8622 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85

View Document

21/11/7321 November 1973 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