O'HANLON BROS CONSTRUCTION LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Second filing of Confirmation Statement dated 2024-05-14

View Document

13/06/2413 June 2024 Second filing of Confirmation Statement dated 2024-05-14

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAMUS JOSEPH O'HANLON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CESSATION OF ANTHONY JOSEPH O'NEILL AS A PSC

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN O'HANLON

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

19/12/1919 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/01/1931 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD O'HANLON

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR SEAMUS JOSEPH O'HANLON

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

22/11/1722 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 PREVEXT FROM 28/02/2017 TO 31/07/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/06/1518 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/06/1427 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/06/118 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/06/1010 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD O'HANLON / 01/06/2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOSEPH O'NEILL / 01/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN O'HANLON / 01/06/2010

View Document

22/07/0922 July 2009 28/02/09 ANNUAL ACCTS

View Document

04/06/094 June 2009 01/06/09 ANNUAL RETURN SHUTTLE

View Document

10/07/0810 July 2008 29/02/08 ANNUAL ACCTS

View Document

07/07/087 July 2008 01/06/08

View Document

29/06/0729 June 2007 28/02/07 ANNUAL ACCTS

View Document

06/06/076 June 2007 01/06/07 ANNUAL RETURN SHUTTLE

View Document

06/12/066 December 2006 28/02/06 ANNUAL ACCTS

View Document

28/06/0628 June 2006 01/06/06 ANNUAL RETURN SHUTTLE

View Document

14/06/0514 June 2005 28/02/05 ANNUAL ACCTS

View Document

08/06/058 June 2005 01/06/05 ANNUAL RETURN SHUTTLE

View Document

08/05/058 May 2005 CHANGE OF DIRS/SEC

View Document

11/09/0411 September 2004 29/02/04 ANNUAL ACCTS

View Document

21/06/0421 June 2004 01/06/04 ANNUAL RETURN SHUTTLE

View Document

25/11/0325 November 2003 28/02/03 ANNUAL ACCTS

View Document

20/06/0320 June 2003 01/06/03 ANNUAL RETURN SHUTTLE

View Document

28/02/0328 February 2003 AUDITOR RESIGNATION

View Document

21/02/0321 February 2003 AUDITOR RESIGNATION

View Document

23/07/0223 July 2002 28/02/02 ANNUAL ACCTS

View Document

24/05/0224 May 2002 01/06/02 ANNUAL RETURN SHUTTLE

View Document

17/08/0117 August 2001 28/02/01 ANNUAL ACCTS

View Document

08/06/018 June 2001 01/06/01 ANNUAL RETURN SHUTTLE

View Document

10/05/0110 May 2001 CHANGE OF DIRS/SEC

View Document

10/05/0110 May 2001 CHANGE OF DIRS/SEC

View Document

06/09/006 September 2000 CHANGE IN SIT REG ADD

View Document

12/06/0012 June 2000 28/02/00 ANNUAL ACCTS

View Document

07/06/007 June 2000 01/06/00 ANNUAL RETURN SHUTTLE

View Document

03/12/993 December 1999 AUDITOR RESIGNATION

View Document

07/09/997 September 1999 28/02/99 ANNUAL ACCTS

View Document

30/06/9930 June 1999 01/06/99 ANNUAL RETURN SHUTTLE

View Document

22/07/9822 July 1998 01/06/98 ANNUAL RETURN SHUTTLE

View Document

16/07/9816 July 1998 28/02/98 ANNUAL ACCTS

View Document

03/12/973 December 1997 28/02/97 ANNUAL ACCTS

View Document

04/06/974 June 1997 01/06/97 ANNUAL RETURN SHUTTLE

View Document

17/06/9617 June 1996 29/02/96 ANNUAL ACCTS

View Document

05/06/965 June 1996 01/06/96 ANNUAL RETURN SHUTTLE

View Document

30/11/9530 November 1995 28/02/95 ANNUAL ACCTS

View Document

31/07/9531 July 1995 01/06/95 ANNUAL RETURN SHUTTLE

View Document

19/01/9519 January 1995 PARS RE MORTAGE

View Document

06/10/946 October 1994 28/02/94 ANNUAL ACCTS

View Document

28/06/9428 June 1994 01/06/94 ANNUAL RETURN SHUTTLE

View Document

22/02/9422 February 1994 MORTGAGE SATISFACTION

View Document

29/11/9329 November 1993 28/02/93 ANNUAL ACCTS

View Document

09/06/939 June 1993 01/06/93 ANNUAL RETURN SHUTTLE

View Document

01/07/921 July 1992 28/02/92 ANNUAL ACCTS

View Document

24/06/9224 June 1992 01/06/92 ANNUAL RETURN FORM

View Document

27/06/9127 June 1991 28/02/91 ANNUAL ACCTS

View Document

25/06/9125 June 1991 RETURN OF ALLOT OF SHARES

View Document

14/06/9114 June 1991 08/06/91 ANNUAL RETURN

View Document

24/04/9124 April 1991 PARS RE MORTAGE

View Document

24/04/9124 April 1991 PARS RE MORTAGE

View Document

03/07/903 July 1990 28/02/90 ANNUAL ACCTS

View Document

15/06/9015 June 1990 08/06/90 ANNUAL RETURN

View Document

23/03/9023 March 1990 31/12/89 ANNUAL RETURN

View Document

18/09/8918 September 1989 28/02/89 ANNUAL ACCTS

View Document

26/05/8926 May 1989 31/12/88 ANNUAL RETURN

View Document

15/02/8915 February 1989 28/02/88 ANNUAL ACCTS

View Document

11/05/8811 May 1988 31/12/87 ANNUAL RETURN

View Document

07/03/887 March 1988 28/02/87 ANNUAL ACCTS

View Document

12/06/8712 June 1987 31/12/86 ANNUAL RETURN

View Document

30/01/8730 January 1987 28/02/86 ANNUAL ACCTS

View Document

16/05/8616 May 1986 31/12/85 ANNUAL RETURN

View Document

20/09/8520 September 1985 28/02/85 ANNUAL ACCTS

View Document

20/09/8520 September 1985 31/12/84 ANNUAL RETURN

View Document

13/02/8513 February 1985 ANNUAL RETURN

View Document

12/02/8512 February 1985 28/02/84 ANNUAL ACCTS

View Document

26/09/8426 September 1984 PARS RE MORTAGE

View Document

26/09/8426 September 1984 PARS RE MORTAGE

View Document

21/12/8221 December 1982 NOTICE OF ARD

View Document

23/11/8223 November 1982 PARTICULARS RE DIRECTORS

View Document

18/10/8218 October 1982 MEMORANDUM

View Document

18/10/8218 October 1982 STATEMENT OF NOMINAL CAP

View Document

18/10/8218 October 1982 PARS RE DIRS/SIT REG OFFI

View Document

18/10/8218 October 1982 DECL ON COMPL ON INCORP

View Document

18/10/8218 October 1982 ARTICLES

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