Download leads from Nexok and grow your business. Find out more

O'Shea's Butchers Limited

Documents

Total Documents77
Total Pages452

Filing History

20 November 2023Total exemption full accounts made up to 28 February 2023
20 February 2023Confirmation statement made on 17 February 2023 with no updates
23 November 2022Total exemption full accounts made up to 28 February 2022
26 September 2022Registered office address changed from 27 Leveret Close Watford WD25 7AX England to Arch 14 st. James's Road Lucey Way London SE16 4ET on 26 September 2022
28 March 2022Confirmation statement made on 17 February 2022 with no updates
12 October 2021Total exemption full accounts made up to 28 February 2021
21 April 2021Confirmation statement made on 17 February 2021 with no updates
30 October 2020Total exemption full accounts made up to 29 February 2020
27 May 2020Registration of charge 071601970003, created on 21 May 2020
17 February 2020Confirmation statement made on 17 February 2020 with no updates
27 August 2019Total exemption full accounts made up to 28 February 2019
19 February 2019Confirmation statement made on 17 February 2019 with no updates
11 October 2018Total exemption full accounts made up to 28 February 2018
20 February 2018Confirmation statement made on 17 February 2018 with updates
16 November 2017Total exemption full accounts made up to 28 February 2017
16 November 2017Total exemption full accounts made up to 28 February 2017
11 October 2017Registration of charge 071601970002, created on 5 October 2017
11 October 2017Registration of charge 071601970002, created on 5 October 2017
9 March 2017Cancellation of shares. Statement of capital on 9 February 2017
  • GBP 80
9 March 2017Cancellation of shares. Statement of capital on 9 February 2017
  • GBP 80
28 February 2017Confirmation statement made on 17 February 2017 with updates
28 February 2017Termination of appointment of Constantine Joannides as a director on 9 February 2017
28 February 2017Confirmation statement made on 17 February 2017 with updates
28 February 2017Termination of appointment of Constantine Joannides as a director on 9 February 2017
28 February 2017Director's details changed for Mr Darragh O'shea on 1 May 2016
28 February 2017Director's details changed for Mr Darragh O'shea on 1 May 2016
22 February 2017Purchase of own shares.
22 February 2017Purchase of own shares.
14 July 2016Registered office address changed from 1st Floor 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 27 Leveret Close Watford WD25 7AX on 14 July 2016
14 July 2016Registered office address changed from 1st Floor 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 27 Leveret Close Watford WD25 7AX on 14 July 2016
19 April 2016Total exemption small company accounts made up to 29 February 2016
19 April 2016Total exemption small company accounts made up to 29 February 2016
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 April 2015Total exemption small company accounts made up to 28 February 2015
22 April 2015Total exemption small company accounts made up to 28 February 2015
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
10 April 2014Total exemption small company accounts made up to 28 February 2014
10 April 2014Total exemption small company accounts made up to 28 February 2014
11 March 2014Director's details changed for Mr Darragh O'shea on 1 January 2014
11 March 2014Director's details changed for Mr Darragh O'shea on 1 January 2014
11 March 2014Director's details changed for Mr Darragh O'shea on 1 January 2014
11 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
11 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
30 April 2013Total exemption small company accounts made up to 28 February 2013
30 April 2013Total exemption small company accounts made up to 28 February 2013
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders
13 March 2013Director's details changed for Mr Darragh O'shea on 12 March 2013
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders
13 March 2013Director's details changed for Mr Darragh O'shea on 12 March 2013
15 November 2012Particulars of a mortgage or charge / charge no: 1
15 November 2012Particulars of a mortgage or charge / charge no: 1
1 June 2012Accounts for a dormant company made up to 28 February 2012
1 June 2012Accounts for a dormant company made up to 28 February 2012
19 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
19 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
6 December 2011Appointment of Constantine Joannides as a director
6 December 2011Appointment of Constantine Joannides as a director
17 October 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 100
17 October 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 100
17 October 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 100
29 June 2011Accounts for a dormant company made up to 28 February 2011
29 June 2011Accounts for a dormant company made up to 28 February 2011
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
3 March 2010Appointment of Mr Darragh O'shea as a director
3 March 2010Appointment of Mr Darragh O'shea as a director
19 February 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 February 2010
19 February 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 February 2010
18 February 2010Termination of appointment of Graham Cowan as a director
18 February 2010Termination of appointment of Graham Cowan as a director
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing