HUGH J. O'BOYLE LIMITED

The Green The Green, Downpatrick, BT30 6BE, Co. Down
StatusACTIVE
Company No.NI003900
CategoryPrivate Limited Company
Incorporated07 Jun 1957
Age67 years, 7 days
JurisdictionNorthern Ireland

SUMMARY

HUGH J. O'BOYLE LIMITED is an active private limited company with number NI003900. It was incorporated 67 years, 7 days ago, on 07 June 1957. The company address is The Green The Green, Downpatrick, BT30 6BE, Co. Down.



Company Fillings

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0039000006

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 10 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 06 Feb 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 20 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Letitia Mary Deegan

Termination date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 14 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Fitzsimmons

Change date: 2021-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Ross O'boyle

Change date: 2021-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Letitia Mary Deegan

Change date: 2021-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roy Henning

Change date: 2021-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-24

Officer name: Declan Mccormick

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-24

Officer name: Mr Declan Mccormick

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 05 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 17 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 22 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Vincent Mcglew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type group

Date: 13 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-13

Officer name: Mr Hugh Ross O'boyle

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0039000008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0039000007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0039000006

Documents

View document PDF

Accounts with accounts type group

Date: 06 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2013

Action Date: 17 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucian O'boyle

Termination date: 2013-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Accounts with accounts type group

Date: 10 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 25 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Accounts with accounts type group

Date: 08 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 27 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-27

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vincent Mcglew

Change date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Declan Mccormick

Change date: 2010-01-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-18

Officer name: Declan Mccormick

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Kevin Fitzsimmons

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Lucian O'boyle

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Anne Letitia Mary Deegan

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roy Henning

Change date: 2010-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 21 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 27/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

Legacy

Date: 03 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 27/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Resolution

Date: 02 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 27/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Accounts

Type: AC(NI)

Description: 30/06/06 annual accts

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 27/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Accounts

Type: AC(NI)

Description: 30/06/05 annual accts

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Resolution

Date: 15 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 27/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Accounts

Type: AC(NI)

Description: 30/06/04 annual accts

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

Legacy

Date: 17 Aug 2004

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

Resolution

Date: 22 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 02 Jul 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Apr 2004

Category: Annual-return

Type: 371S(NI)

Description: 27/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Mar 2004

Category: Accounts

Type: AC(NI)

Description: 30/06/03 annual accts

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Mar 2003

Category: Annual-return

Type: 371S(NI)

Description: 27/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Dec 2002

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

Legacy

Date: 18 Dec 2002

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

Resolution

Date: 18 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 12 Dec 2002

Category: Accounts

Type: AC(NI)

Description: 30/06/02 annual accts

Documents

View document PDF

Resolution

Date: 10 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 23 Feb 2002

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 30/06/01 annual accts

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

Legacy

Date: 04 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 27/12/01 annual return shuttle

Documents

Resolution

Date: 18 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 18 Dec 2001

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 27/12/00 annual return shuttle

Documents

Legacy

Date: 01 Dec 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Accounts

Type: AC(NI)

Description: 30/06/00 annual accts

Documents

View document PDF


Some Companies

AAXIA ENTERPRISE LTD

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:11522709
Status:ACTIVE
Category:Private Limited Company

COBALT CPI LIMITED

13 QUEEN'S ROAD,ABERDEEN,AB15 4YL

Number:SC371320
Status:ACTIVE
Category:Private Limited Company

FLEET HAWK LTD

THE ADMIRAL BUILDING 4 MAPLE LEAF INDUSTRIAL ESTATE,WALSALL,WS2 8TF

Number:10636733
Status:ACTIVE
Category:Private Limited Company

GARY SPURR DRIVING SERVICES LIMITED

4 TERMINAL HOUSE STATION APPROACH,SHEPPERTON,TW17 8AS

Number:06192581
Status:ACTIVE
Category:Private Limited Company

KARBER LIMITED

41, JAMES DAWSON DRIVE,COVENTRY,CV5 9QJ

Number:05274492
Status:ACTIVE
Category:Private Limited Company

SID ASSIST LTD

63 JOHNSTON STREET,BLACKBURN,BB2 1HD

Number:10820746
Status:ACTIVE
Category:Private Limited Company

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