O'SHEA CARPETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

12/03/2512 March 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

19/06/2419 June 2024 Director's details changed for Mr Terry Sadler on 2024-05-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

19/06/2419 June 2024 Change of details for Mr Terry Sadler as a person with significant control on 2024-05-31

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

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

View Accounts

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

View Document

01/04/221 April 2022 Termination of appointment of Gary O'shea as a director on 2022-02-28

View Document

01/04/221 April 2022 Cessation of Murray Leach as a person with significant control on 2022-02-28

View Document

01/04/221 April 2022 Cessation of Gary Michael O'shea as a person with significant control on 2022-02-28

View Document

01/04/221 April 2022 Notification of Terry Sadler as a person with significant control on 2022-02-28

View Document

01/04/221 April 2022 Termination of appointment of Murray Stephen Leach as a secretary on 2022-02-28

View Document

01/04/221 April 2022 Appointment of Mr Terry Sadler as a director on 2022-02-28

View Document

01/04/221 April 2022 Appointment of Mr Darrel Lee Sadler as a director on 2022-02-28

View Document

01/04/221 April 2022 Notification of Darrel Lee Sadler as a person with significant control on 2022-02-28

View Document

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

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR GARY MICHAEL O'SHEA / 06/04/2016

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR MURRAY LEACH / 06/04/2016

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/08/198 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/06/1822 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/08/171 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/06/1426 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/09/133 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM UNIT D 195 EADE ROAD LONDON N4 1DN

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/08/111 August 2011 CURREXT FROM 31/07/2011 TO 30/11/2011

View Document

13/07/1113 July 2011 SECRETARY APPOINTED MR MURRAY STEPHEN LEACH

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY DONNA O'SHEA

View Document

13/07/1113 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SY

View Document

20/07/1020 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: BBK CHARTERED ACCOUNTANTS 311 BALLARDS LANE FINCHLEY LONDON N12 8LY

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 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