O'REILLY CONSTRUCTION LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Withdrawal of a person with significant control statement on 2025-04-03

View Document

03/04/253 April 2025 Notification of Marco Tolgay as a person with significant control on 2025-04-03

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Registered office address changed from Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW England to 11 Cedar Drive Tamworth B79 8QL on 2024-06-28

View Document

28/06/2428 June 2024 Director's details changed for Mr Murat Tolgay on 2024-06-28

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Registered office address changed from 325 Highfield Road Hall Green Birmingham B28 0BX England to Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW on 2022-10-10

View Document

17/12/2117 December 2021 Previous accounting period shortened from 2021-04-05 to 2021-03-31

View Document

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 151 PRIORY ROAD HALL GREEN BIRMINGHAM B28 0SX UNITED KINGDOM

View Document

10/11/1910 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

17/06/1717 June 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

05/10/165 October 2016 COMPANY NAME CHANGED O'RIELLY CONSTRUCTION LTD. CERTIFICATE ISSUED ON 05/10/16

View Document

03/06/163 June 2016 CURRSHO FROM 31/05/2017 TO 05/04/2017

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLARK

View Document

23/05/1623 May 2016 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