D & N REILLY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Declaration of solvency |
12/04/2512 April 2025 | Appointment of a voluntary liquidator |
12/04/2512 April 2025 | Resolutions |
12/04/2512 April 2025 | Registered office address changed from 22-24 Cross Lane Holcombe Bury BL8 4LY England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-04-12 |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/11/1813 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/10/1719 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DECLAN GERARD REILLY / 15/06/2016 |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JANE REILLY / 15/06/2016 |
15/06/1615 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DECLAN GERARD REILLY / 01/05/2015 |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JANE REILLY / 01/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 29 BROOK LANE HOLLINS BURY LANCASHIRE BL9 8BA |
23/05/1323 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/10/101 October 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
19/05/1019 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE REILLY / 18/05/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DECLAN GERARD REILLY / 18/05/2010 |
04/06/094 June 2009 | DIRECTOR APPOINTED DECLAN GERARD REILLY |
04/06/094 June 2009 | DIRECTOR APPOINTED NATALIE REILLY |
04/06/094 June 2009 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL ENGLAND |
19/05/0919 May 2009 | APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT |
19/05/0919 May 2009 | APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT |
18/05/0918 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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