VINCENT O'BRIEN CONSTRUCTION LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Application to strike the company off the register

View Document

07/04/257 April 2025 Termination of appointment of Steven Michael Jackson as a director on 2025-04-05

View Document

12/03/2512 March 2025 Registered office address changed from Albion House 163 167 King Street Dukinfield Cheshire SK16 4LF to 4 Halifax Street Ashton-Under-Lyne OL6 8PQ on 2025-03-12

View Document

12/03/2512 March 2025 Previous accounting period shortened from 2025-06-30 to 2024-11-30

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-11-30

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-06-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR STEVEN MICHAEL JACKSON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054432820002

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054432820001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/05/156 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 11 CHEW VALE DUKINFIELD CHESHIRE SK16 5QT

View Document

22/05/1422 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH VINCENT O'BRIEN / 01/05/2014

View Document

21/05/1421 May 2014 SECRETARY'S CHANGE OF PARTICULARS / BARBARA O'BRIEN / 01/05/2014

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/10/138 October 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

11/09/1311 September 2013 DISS40 (DISS40(SOAD))

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ILES / 14/01/2013

View Document

10/09/1310 September 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL BROWN

View Document

13/10/1113 October 2011 SECRETARY APPOINTED BARBARA ILES

View Document

01/08/111 August 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH VINCENT O'BRIEN / 01/05/2010

View Document

26/07/1026 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT O'BRIEN / 01/01/2009

View Document

17/07/0917 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BROWN / 01/01/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

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


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