O'HANLON & FARRELL CONTRACTS LTD

Company Documents

DateDescription
24/01/2524 January 2025 Full accounts made up to 2023-11-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

13/08/2413 August 2024 Satisfaction of charge NI0333310004 in full

View Document

08/12/238 December 2023 Accounts for a medium company made up to 2022-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

04/04/234 April 2023 Accounts for a small company made up to 2021-11-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

23/12/2123 December 2021 Registration of charge NI0333310004, created on 2021-12-21

View Document

01/12/211 December 2021 Accounts for a small company made up to 2020-11-30

View Document

12/04/1912 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/01/1931 January 2019 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 04/12/2018

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

06/02/186 February 2018 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 04/12/2017

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

15/06/1715 June 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MS MARIEA BYRNE

View Document

08/05/178 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

03/02/173 February 2017 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 04/12/2016

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM SPRINGHILL ROAD CARNBANE IND ESTATE NEWRY CO. DOWN BT35 6EF

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR FARRELL / 19/12/2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

02/02/162 February 2016 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 04/12/2015

View Document

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

26/05/1526 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/12/14

View Document

26/05/1526 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN FARRELL

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR CONOR FARRELL

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER O'HANLON

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER O'HANLON

View Document

23/12/1423 December 2014 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY CRAWFORD

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11

View Document

13/01/1213 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10

View Document

20/12/1020 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09

View Document

09/02/109 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER O'HANLON / 01/12/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CRAWFORD / 01/12/2009

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER O'HANLON / 01/12/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN (JUNIOR) FARRELL / 01/12/2009

View Document

30/09/0930 September 2009 30/11/08 ANNUAL ACCTS

View Document

01/04/091 April 2009 01/12/08

View Document

17/02/0917 February 2009 PARS RE MORTAGE

View Document

12/02/0912 February 2009 PARS RE MORTAGE

View Document

12/02/0912 February 2009 PARS RE MORTAGE

View Document

20/01/0920 January 2009 SPECIAL/EXTRA RESOLUTION

View Document

13/11/0813 November 2008 30/11/07 ANNUAL ACCTS

View Document

18/04/0818 April 2008 30/11/06 ANNUAL ACCTS

View Document

16/04/0816 April 2008 CHANGE OF DIRS/SEC

View Document

16/04/0816 April 2008 CHANGE OF DIRS/SEC

View Document

16/04/0816 April 2008 CHANGE OF DIRS/SEC

View Document

16/04/0816 April 2008 CHANGE OF DIRS/SEC

View Document

12/02/0812 February 2008 01/12/07 ANNUAL RETURN SHUTTLE

View Document

04/10/074 October 2007 NOTICE OF INTS OUTSIDE UK

View Document

16/01/0716 January 2007 30/11/05 ANNUAL ACCTS

View Document

29/12/0629 December 2006 01/12/06 ANNUAL RETURN SHUTTLE

View Document

08/10/068 October 2006 NOTICE OF INTS OUTSIDE UK

View Document

20/12/0520 December 2005 01/12/05 ANNUAL RETURN SHUTTLE

View Document

19/12/0519 December 2005 30/11/04 ANNUAL ACCTS

View Document

05/10/045 October 2004 30/11/03 ANNUAL ACCTS

View Document

02/12/032 December 2003 01/12/03 ANNUAL RETURN SHUTTLE

View Document

01/10/031 October 2003 30/11/02 ANNUAL ACCTS

View Document

03/01/033 January 2003 01/12/02 ANNUAL RETURN SHUTTLE

View Document

01/10/021 October 2002 30/11/01 ANNUAL ACCTS

View Document

16/01/0216 January 2002 RETURN OF ALLOT OF SHARES

View Document

06/12/016 December 2001 01/12/01 ANNUAL RETURN SHUTTLE

View Document

19/10/0119 October 2001 30/11/00 ANNUAL ACCTS

View Document

05/01/015 January 2001 01/12/00 ANNUAL RETURN SHUTTLE

View Document

29/09/0029 September 2000 30/11/99 ANNUAL ACCTS

View Document

29/11/9929 November 1999 01/12/99 ANNUAL RETURN SHUTTLE

View Document

17/09/9917 September 1999 30/11/98 ANNUAL ACCTS

View Document

17/09/9917 September 1999 CHANGE OF ARD

View Document

17/02/9917 February 1999 01/12/98 ANNUAL RETURN SHUTTLE

View Document

09/12/979 December 1997 CHANGE OF DIRS/SEC

View Document

01/12/971 December 1997 PARS RE DIRS/SIT REG OFF

View Document

01/12/971 December 1997 DECLN COMPLNCE REG NEW CO

View Document

01/12/971 December 1997 MEMORANDUM

View Document

01/12/971 December 1997 ARTICLES

View Document

01/12/971 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information