SEAN O'SHEA BUILDING & DECORATORS LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 New | Confirmation statement made on 2025-04-20 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/08/2421 August 2024 | Compulsory strike-off action has been discontinued |
20/08/2420 August 2024 | Confirmation statement made on 2024-04-20 with no updates |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-04-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Registered office address changed from 141 Bellegrove Road, Welling Bellegrove Road Welling Kent DA16 3QS England to 18 Old Mill Close Eynsford Dartford DA4 0BN on 2023-03-23 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/06/2116 June 2021 | Confirmation statement made on 2021-04-20 with updates |
15/06/2115 June 2021 | Termination of appointment of Alan John Charles Collins as a secretary on 2021-06-15 |
15/06/2115 June 2021 | Change of details for Mr Sean John O'shea as a person with significant control on 2021-06-15 |
15/06/2115 June 2021 | Cessation of Rebecca Jayne Peters as a person with significant control on 2021-06-15 |
15/06/2115 June 2021 | Termination of appointment of Rebecca Jayne Peters as a director on 2021-06-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/06/2013 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 30 SHANNON WAY BECKENHAM BR3 1WG ENGLAND |
12/05/1912 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/06/1823 June 2018 | SECRETARY APPOINTED MR ALAN JOHN CHARLES COLLINS |
15/06/1815 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
15/06/1815 June 2018 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
15/06/1815 June 2018 | PREVSHO FROM 30/04/2018 TO 31/03/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 30 SANNON WAY BECKENHAM KENT UNITED KINGDOM |
20/04/1820 April 2018 | DIRECTOR APPOINTED MS REBECCA JAYNE PETERS |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
20/04/1820 April 2018 | REGISTERED OFFICE CHANGED ON 20/04/2018 FROM THE FOLD 114 STATION ROAD SIDCUP KENT DA15 7AE UNITED KINGDOM |
21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM MELVILLE COURT 317 LOWER ROAD SURREY QUAYS LONDON SE8 5DN UNITED KINGDOM |
21/04/1721 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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