O'BOYLE BROTHERS PLANT HIRE LIMITED

Unit 3 Westminster Road Unit 3 Westminster Road, Lincoln, LN6 3QY
StatusACTIVE
Company No.07779554
CategoryPrivate Limited Company
Incorporated20 Sep 2011
Age12 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

O'BOYLE BROTHERS PLANT HIRE LIMITED is an active private limited company with number 07779554. It was incorporated 12 years, 8 months, 29 days ago, on 20 September 2011. The company address is Unit 3 Westminster Road Unit 3 Westminster Road, Lincoln, LN6 3QY.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Laura O'boyle

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 13 Nov 2020

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-28

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jayne Barrett

Termination date: 2019-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kieran Patrick O'boyle

Change date: 2018-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-09

Charge number: 077795540002

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Conor James O'boyle

Change date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jayne Barrett

Appointment date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-19

Officer name: Francis Hyland Harkin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2013

Action Date: 12 Dec 2012

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2012-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Legacy

Date: 22 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Nicholas O'boyle

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-20

Officer name: Mr Conor James O'boyle

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-26

Old address: Unit 3 Westminster Road Westminster Trading Estate North Hykehan Lincoln LN6 3QY United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aldbury Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 20 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5STAR CONSULTING SOLUTIONS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10022237
Status:ACTIVE
Category:Private Limited Company

A M GILL TRANSPORT LTD

14 HOLGATE GARDENS,PONTEFRACT,WF9 4NQ

Number:07780903
Status:ACTIVE
Category:Private Limited Company

ARDSON LIMITED

114 HAMLET COURT ROAD,WESTCLIFF ON SEA,SS0 7LP

Number:09718210
Status:ACTIVE
Category:Private Limited Company

BROADSIDE PROPERTY MANAGEMENT LIMITED

EVERGREEN LOCKHAMS ROAD,SOUTHAMPTON,SO32 2BD

Number:11016698
Status:ACTIVE
Category:Private Limited Company

ELECT CLUB LTD

71-75 SHELTON STREET,COVENT GARDEN,WC2H 9JQ

Number:05523571
Status:ACTIVE
Category:Private Limited Company

I B NETWORKS TRUST

6 MILLTURN VIEW,DROMORE,BT25 1HG

Number:NI073279
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source