TIM O'BRIEN (NEWPORT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

30/12/2430 December 2024 Current accounting period shortened from 2025-03-31 to 2025-02-28

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/12/2427 December 2024 Memorandum and Articles of Association

View Document

27/12/2427 December 2024 Resolutions

View Document

18/11/2418 November 2024 Cessation of Support Services Group Limited as a person with significant control on 2024-11-06

View Document

18/11/2418 November 2024 Termination of appointment of Gareth David Thomas as a director on 2024-11-06

View Document

18/11/2418 November 2024 Notification of Cardo Group Limited as a person with significant control on 2024-11-06

View Document

18/11/2418 November 2024 Appointment of Mr Alexander Crewe as a director on 2024-11-06

View Document

18/11/2418 November 2024 Appointment of Ms Jane Nelson as a director on 2024-11-06

View Document

18/11/2418 November 2024 Appointment of Mr Liam Christopher Bevan as a director on 2024-11-06

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

28/07/2428 July 2024 Termination of appointment of Rhydian Thomas James as a director on 2024-07-26

View Document

28/07/2428 July 2024 Appointment of Mr Gareth David Thomas as a director on 2024-07-26

View Document

28/07/2428 July 2024 Termination of appointment of Liam Christopher Bevan as a director on 2024-07-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Second filing of Confirmation Statement dated 2023-09-11

View Document

12/12/2312 December 2023 Notification of Support Services Group Limited as a person with significant control on 2023-04-01

View Document

12/12/2312 December 2023 Cessation of Integrated Investment Group Limited as a person with significant control on 2023-04-01

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

12/10/2312 October 2023 Registered office address changed from Unit 10 Stuart Close Trade Park Cardiff CF11 8EE Wales to Unit 106 Queensway Meadows Newport NP19 4st on 2023-10-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

19/05/2219 May 2022 Previous accounting period extended from 2021-09-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CESSATION OF TIMOTHY NATHAN O'BRIEN AS A PSC

View Document

23/04/1923 April 2019 CESSATION OF JUDITH MARY O'BRIEN AS A PSC

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEGRATED INVESTMENT GROUP LIMITED

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY JUDITH O'BRIEN

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042854290001

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR LIAM CHRISTOPHER BEVAN

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR JUDITH O'BRIEN

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'BRIEN

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR RHYDIAN THOMAS JAMES

View Document

17/01/1917 January 2019 01/12/13 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

30/08/1830 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH MARY O'BRIEN / 17/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NATHAN O'BRIEN / 17/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY O'BRIEN / 17/08/2018

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/11/1230 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/11/1230 November 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM FIRST FLOOR UNIT 4C VILLAGE WAY GREENMEADOW SPRINGS BUSINESS PARK CARDIFF CF15 7NE UNITED KINGDOM

View Document

30/11/1230 November 2012 SAIL ADDRESS CHANGED FROM: C/O DFC FIRST FLOOR, UNIT 4C, VILLAGE WAY GREENMEADOW SPRINGS BUS. PARK CARDIFF CF15 7NE UNITED KINGDOM

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM DFC, FIRST FLOOR UNIT 4C, VILLAGE WAY GREENMEADOW SPRINGS BUSINESS PARK CARDIFF CF15 7NE UNITED KINGDOM

View Document

29/09/1129 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH MARY O'BRIEN / 01/09/2010

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NATHAN O'BRIEN / 01/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY O'BRIEN / 01/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM GROVE HOUSE 3 PARK GROVE CARDIFF CF10 3BL

View Document

09/10/099 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 3 PARK GROVE CARDIFF SOUTH GLAMORGAN CF10 3BL

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/11/0321 November 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 S366A DISP HOLDING AGM 11/09/01

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 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