O'REILLY BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewRegistered office address changed from The Howarth Armsby Suite Studio House Delamare Road Cheshunt Waltham Cross EN8 9SH England to The Howarth Armsby Suite Studio House Delamare Road Cheshunt Waltham Cross EN8 9SH on 2025-10-06

View Document

06/10/256 October 2025 NewRegistered office address changed from 191 Welling Way Welling Kent DA16 2RP to The Howarth Armsby Suite Studio House Delamare Road Cheshunt Waltham Cross EN8 9SH on 2025-10-06

View Document

23/09/2523 September 2025 NewTermination of appointment of Susan Elizabeth O'reilly as a secretary on 2025-09-23

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Notification of Declan Joseph O'reilly as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Director's details changed for Mr. David Joseph O'reilly on 2024-07-15

View Document

15/07/2415 July 2024 Appointment of Mrs Susan Elizabeth O'reilly as a secretary on 2024-07-15

View Document

15/07/2415 July 2024 Appointment of Mr Declan Joseph O'reilly as a director on 2024-07-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

05/03/235 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/09/2222 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

08/06/178 June 2017 01/05/16 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID O'REILLY

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR DAVID JOSEPH O'REILLY

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID O'REILLY / 30/11/2015

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER O'REILLY

View Document

06/05/156 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/02/155 February 2015 DIRECTOR APPOINTED MR PETER ROBERT O'REILLY

View Document

10/01/1510 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

01/08/141 August 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1317 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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