D.E.O'REILLY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Change of details for Mr Darren Eamon O'reilly as a person with significant control on 2017-04-08

View Document

05/05/225 May 2022 Notification of Tara O'reilly as a person with significant control on 2017-04-08

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/03/2124 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN EAMON O'REILLY / 01/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/06/2026 June 2020 CURREXT FROM 28/02/2020 TO 31/08/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

07/10/197 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

28/06/1828 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

03/07/173 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN EAMON O'REILLY / 22/05/2017

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050318830006

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050318830005

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

04/11/164 November 2016 01/10/16 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/02/163 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050318830003

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050318830004

View Document

28/09/1528 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN EAMON O'REILLY / 09/07/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/02/151 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/01/1424 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050318830003

View Document

28/01/1328 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/01/1220 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN EAMON O'REILLY / 20/01/2011

View Document

27/01/1127 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 SECRETARY APPOINTED MR DARREN EAMON O'REILLY

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 95 CHURCH ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9BE

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY SGW CORPORATE SERVICES LIMITED

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SGW CORPORATE SERVICES LIMITED / 02/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN EAMON O'REILLY / 02/02/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/08

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 COMPANY NAME CHANGED BEACON GROUNDWORKS MIDLANDS LIMI TED CERTIFICATE ISSUED ON 05/03/07

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information