O'SHEA CARPETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
19/06/2419 June 2024 | Director's details changed for Mr Terry Sadler on 2024-05-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
19/06/2419 June 2024 | Change of details for Mr Terry Sadler as a person with significant control on 2024-05-31 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-11-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-31 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
05/04/225 April 2022 | Registered office address changed from Unit 9 Kendal Court Kendal Avenue London W3 0RU to 5 Chigwell Road London E18 1LR on 2022-04-05 |
01/04/221 April 2022 | Termination of appointment of Gary O'shea as a director on 2022-02-28 |
01/04/221 April 2022 | Cessation of Murray Leach as a person with significant control on 2022-02-28 |
01/04/221 April 2022 | Cessation of Gary Michael O'shea as a person with significant control on 2022-02-28 |
01/04/221 April 2022 | Notification of Terry Sadler as a person with significant control on 2022-02-28 |
01/04/221 April 2022 | Termination of appointment of Murray Stephen Leach as a secretary on 2022-02-28 |
01/04/221 April 2022 | Appointment of Mr Terry Sadler as a director on 2022-02-28 |
01/04/221 April 2022 | Appointment of Mr Darrel Lee Sadler as a director on 2022-02-28 |
01/04/221 April 2022 | Notification of Darrel Lee Sadler as a person with significant control on 2022-02-28 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
20/08/2020 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / MR GARY MICHAEL O'SHEA / 06/04/2016 |
11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MURRAY LEACH / 06/04/2016 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
08/08/198 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
22/06/1822 June 2018 | 30/11/17 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
01/08/171 August 2017 | 30/11/16 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
08/06/168 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
24/06/1524 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
26/06/1426 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
03/09/133 September 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM UNIT D 195 EADE ROAD LONDON N4 1DN |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
27/07/1227 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
01/08/111 August 2011 | CURREXT FROM 31/07/2011 TO 30/11/2011 |
13/07/1113 July 2011 | SECRETARY APPOINTED MR MURRAY STEPHEN LEACH |
13/07/1113 July 2011 | APPOINTMENT TERMINATED, SECRETARY DONNA O'SHEA |
13/07/1113 July 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
12/11/1012 November 2010 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SY |
20/07/1020 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
10/07/0710 July 2007 | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
08/06/078 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/06/078 June 2007 | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
08/06/078 June 2007 | SECRETARY'S PARTICULARS CHANGED |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
11/09/0611 September 2006 | REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
06/07/056 July 2005 | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | REGISTERED OFFICE CHANGED ON 28/04/05 FROM: BBK CHARTERED ACCOUNTANTS 311 BALLARDS LANE FINCHLEY LONDON N12 8LY |
14/10/0414 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
13/07/0413 July 2004 | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
31/07/0331 July 2003 | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
22/11/0222 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
15/07/0215 July 2002 | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
18/02/0218 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
07/07/017 July 2001 | RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
02/08/002 August 2000 | RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS |
04/02/004 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
03/08/993 August 1999 | RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS |
08/07/988 July 1998 | NEW SECRETARY APPOINTED |
08/07/988 July 1998 | REGISTERED OFFICE CHANGED ON 08/07/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB |
08/07/988 July 1998 | NEW DIRECTOR APPOINTED |
08/07/988 July 1998 | SECRETARY RESIGNED |
08/07/988 July 1998 | DIRECTOR RESIGNED |
02/07/982 July 1998 | 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