O'REILLY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

10/12/2410 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 143 MAIN STREET LISNASKEA ENNISKILLEN FERMANAGH BT92 0JE NORTHERN IRELAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 137 MAIN STREET LISNASKEA ENNISKILLEN COUNTY FERMANAGH BT92 0JE NORTHERN IRELAND

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD PATRICK O'REILLY / 16/03/2010

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 137 MAIN STREET LISNASKEA CO FERMANAGH BT92 OJE

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN O'REILLY / 16/03/2010

View Document

11/02/1011 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 16/03/09 ANNUAL RETURN SHUTTLE

View Document

10/02/0910 February 2009 31/03/08 ANNUAL ACCTS

View Document

09/04/089 April 2008 16/03/08 ANNUAL RETURN SHUTTLE

View Document

21/03/0821 March 2008 31/03/07 ANNUAL ACCTS

View Document

15/05/0715 May 2007 16/03/07 ANNUAL RETURN SHUTTLE

View Document

12/02/0712 February 2007 31/03/06 ANNUAL ACCTS

View Document

19/04/0619 April 2006 16/03/06 ANNUAL RETURN SHUTTLE

View Document

31/03/0631 March 2006 0000

View Document

16/03/0616 March 2006 31/03/05 ANNUAL ACCTS

View Document

19/07/0519 July 2005 16/03/05 ANNUAL RETURN SHUTTLE

View Document

16/03/0416 March 2004 ARTICLES

View Document

16/03/0416 March 2004 PARS RE DIRS/SIT REG OFF

View Document

16/03/0416 March 2004 DECLN COMPLNCE REG NEW CO

View Document

16/03/0416 March 2004 MEMORANDUM

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