P. REIHILL AND COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Registered office address changed from Station House Enniskillen Road Irvinestown Co Fermanagh BT94 1GR to Station House 30 Mill Street Enniskillen Road Irvinestown County Fermanagh BT94 1GR on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Mrs Jane Maria Reihill on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Mr Floyd Damien Maguire on 2025-01-08

View Document

08/01/258 January 2025 Change of details for Mrs Jane Maria Reihill as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Cessation of Floyd Damien Maguire as a person with significant control on 2021-10-31

View Document

11/12/2411 December 2024 Director's details changed for Mr Floyd Damien Maguire on 2024-12-11

View Document

03/06/243 June 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/04/2313 April 2023 Micro company accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Satisfaction of charge 2 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

18/10/2118 October 2021 Satisfaction of charge 2 in part

View Document

18/10/2118 October 2021 Satisfaction of charge 1 in full

View Document

11/10/2111 October 2021 All of the property or undertaking has been released from charge 2

View Document

11/10/2111 October 2021 All of the property or undertaking has been released from charge 1

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

29/11/2029 November 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE MARIA REIHILL / 30/11/2018

View Document

29/11/2029 November 2020 PSC'S CHANGE OF PARTICULARS / MR FLOYD DAMIEN MAGUIRE / 30/11/2018

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

23/05/1823 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE REIHILL / 31/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FLOYD DAMIEN MAGUIRE / 14/09/2009

View Document

28/01/1028 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / FLOYD DAMIEN MAGUIRE / 14/09/2009

View Document

30/09/0930 September 2009 31/12/08 ANNUAL ACCTS

View Document

30/09/0930 September 2009 CHANGE OF ARD

View Document

19/01/0919 January 2009 28/11/08 ANNUAL RETURN SHUTTLE

View Document

19/09/0819 September 2008 31/03/08 ANNUAL ACCTS

View Document

23/04/0823 April 2008 28/11/07

View Document

21/08/0721 August 2007 31/03/07 ANNUAL ACCTS

View Document

02/07/072 July 2007 CHANGE OF DIRS/SEC

View Document

06/02/076 February 2007 28/11/06 ANNUAL RETURN SHUTTLE

View Document

17/11/0617 November 2006 31/03/06 ANNUAL ACCTS

View Document

26/01/0626 January 2006 28/11/05 ANNUAL RETURN SHUTTLE

View Document

14/09/0514 September 2005 31/03/05 ANNUAL ACCTS

View Document

02/12/042 December 2004 28/11/04 ANNUAL RETURN SHUTTLE

View Document

18/09/0418 September 2004 31/03/04 ANNUAL ACCTS

View Document

25/02/0425 February 2004 28/11/03 ANNUAL RETURN SHUTTLE

View Document

11/09/0311 September 2003 31/03/03 ANNUAL ACCTS

View Document

17/01/0317 January 2003 28/11/02 ANNUAL RETURN SHUTTLE

View Document

01/10/021 October 2002 31/03/02 ANNUAL ACCTS

View Document

30/11/0130 November 2001 28/11/01 ANNUAL RETURN SHUTTLE

View Document

15/09/0115 September 2001 31/03/01 ANNUAL ACCTS

View Document

10/01/0110 January 2001 31/03/00 ANNUAL ACCTS

View Document

13/12/0013 December 2000 28/11/00 ANNUAL RETURN SHUTTLE

View Document

06/01/006 January 2000 28/11/99 ANNUAL RETURN SHUTTLE

View Document

29/09/9929 September 1999 31/03/99 ANNUAL ACCTS

View Document

02/02/992 February 1999 28/11/98 ANNUAL RETURN SHUTTLE

View Document

11/01/9911 January 1999 31/03/98 ANNUAL ACCTS

View Document

21/11/9721 November 1997 31/03/97 ANNUAL ACCTS

View Document

12/11/9712 November 1997 28/11/97 ANNUAL RETURN SHUTTLE

View Document

26/11/9626 November 1996 28/11/96 ANNUAL RETURN SHUTTLE

View Document

31/10/9631 October 1996 31/03/96 ANNUAL ACCTS

View Document

03/02/963 February 1996 28/11/95 ANNUAL RETURN SHUTTLE

View Document

08/01/968 January 1996 31/03/95 ANNUAL ACCTS

View Document

02/02/952 February 1995 31/03/94 ANNUAL ACCTS

View Document

16/12/9416 December 1994 RET BY CO PURCH OWN SHARS

View Document

16/12/9416 December 1994 SPECIAL/EXTRA RESOLUTION

View Document

16/12/9416 December 1994 SPECIAL/EXTRA RESOLUTION

View Document

18/11/9418 November 1994 28/11/94 ANNUAL RETURN SHUTTLE

View Document

22/12/9322 December 1993 28/11/93 ANNUAL RETURN SHUTTLE

View Document

12/11/9312 November 1993 31/03/93 ANNUAL ACCTS

View Document

20/08/9320 August 1993 31/03/92 ANNUAL ACCTS

View Document

15/02/9315 February 1993 CHANGE OF DIRS/SEC

View Document

28/01/9328 January 1993 28/11/92 ANNUAL RETURN SHUTTLE

View Document

09/11/929 November 1992 31/03/91 ANNUAL ACCTS

View Document

29/05/9229 May 1992 CHANGE IN SIT REG ADD

View Document

26/05/9226 May 1992 28/11/91 ANNUAL RETURN FORM

View Document

13/08/9113 August 1991 31/03/90 ANNUAL ACCTS

View Document

28/06/9128 June 1991 CHANGE OF DIRS/SEC

View Document

20/04/9120 April 1991 28/11/90 ANNUAL RETURN

View Document

31/10/9031 October 1990 CHANGE OF DIRS/SEC

View Document

09/10/909 October 1990 28/11/89 ANNUAL RETURN

View Document

20/01/9020 January 1990 31/03/89 ANNUAL ACCTS

View Document

20/11/8920 November 1989 06/02/89 ANNUAL RETURN

View Document

23/05/8923 May 1989 31/03/88 ANNUAL ACCTS

View Document

11/05/8811 May 1988 07/03/88 ANNUAL RETURN

View Document

21/04/8821 April 1988 31/03/87 ANNUAL ACCTS

View Document

16/07/8716 July 1987 09/02/87 ANNUAL RETURN

View Document

16/07/8716 July 1987 04/03/86 ANNUAL RETURN

View Document

18/05/8718 May 1987 31/03/86 ANNUAL ACCTS

View Document

23/09/8623 September 1986 07/02/85 ANNUAL RETURN

View Document

23/09/8623 September 1986 18/04/84 ANNUAL RETURN

View Document

03/04/863 April 1986 31/03/85 ANNUAL ACCTS

View Document

14/05/8514 May 1985 31/03/84 ANNUAL ACCTS

View Document

17/10/8317 October 1983 31/12/83 ANNUAL RETURN

View Document

21/07/8321 July 1983 PARS RE MORTAGE

View Document

26/11/8226 November 1982 NOTICE OF ARD

View Document

23/02/8223 February 1982 31/12/81 ANNUAL RETURN

View Document

27/01/8127 January 1981 PARTICULARS RE DIRECTORS

View Document

23/01/8123 January 1981 31/12/80 ANNUAL RETURN

View Document

28/05/8028 May 1980 31/12/79 ANNUAL RETURN

View Document

03/04/793 April 1979 31/12/78 ANNUAL RETURN

View Document

06/02/786 February 1978 31/12/77 ANNUAL RETURN

View Document

14/02/7714 February 1977 31/12/76 ANNUAL RETURN

View Document

13/02/7613 February 1976 31/12/75 ANNUAL RETURN

View Document

29/04/7529 April 1975 31/12/74 ANNUAL RETURN

View Document

02/08/742 August 1974 31/12/73 ANNUAL RETURN

View Document

18/09/7318 September 1973 31/12/72 ANNUAL RETURN

View Document

22/12/7222 December 1972 31/12/71 ANNUAL RETURN

View Document

29/06/7129 June 1971 31/12/70 ANNUAL RETURN

View Document

21/05/7021 May 1970 31/12/69 ANNUAL RETURN

View Document

19/05/6919 May 1969 31/12/68 ANNUAL RETURN

View Document

22/03/6822 March 1968 31/12/67 ANNUAL RETURN

View Document

02/05/672 May 1967 31/12/66 ANNUAL RETURN

View Document

02/05/672 May 1967 PARTICULARS RE DIRECTORS

View Document

12/09/6612 September 1966 PARS RE MORTAGE

View Document

16/03/6616 March 1966 31/12/65 ANNUAL RETURN

View Document

16/03/6516 March 1965 31/12/64 ANNUAL RETURN

View Document

10/03/6410 March 1964 31/12/63 ANNUAL RETURN

View Document

28/05/6328 May 1963 31/12/62 ANNUAL RETURN

View Document

26/02/6226 February 1962 31/12/61 ANNUAL RETURN

View Document

06/03/616 March 1961 31/12/60 ANNUAL RETURN

View Document

04/03/604 March 1960 31/12/59 ANNUAL RETURN

View Document

09/03/599 March 1959 31/12/58 ANNUAL RETURN

View Document

28/02/5828 February 1958 31/12/57 ANNUAL RETURN

View Document

16/11/5616 November 1956 31/12/56 ANNUAL RETURN

View Document

26/10/5526 October 1955 31/12/55 ANNUAL RETURN

View Document

03/03/553 March 1955 31/12/54 ANNUAL RETURN

View Document

16/02/5416 February 1954 31/12/53 ANNUAL RETURN

View Document

13/10/5213 October 1952 31/12/52 ANNUAL RETURN

View Document

17/10/5117 October 1951 31/12/51 ANNUAL RETURN

View Document

05/03/515 March 1951 31/12/50 ANNUAL RETURN

View Document

08/02/508 February 1950 31/12/49 ANNUAL RETURN

View Document

27/04/4827 April 1948 SITUATION OF REG OFFICE

View Document

27/04/4827 April 1948 RETURN OF ALLOTS (CASH)

View Document

27/04/4827 April 1948 CONTRCT/AGREEMNT RE SHS

View Document

27/04/4827 April 1948 PARTICULARS RE DIRECTORS

View Document

25/03/4825 March 1948 DECL ON COMPL ON INCORP

View Document

25/03/4825 March 1948 STATEMENT OF NOMINAL CAP

View Document

25/03/4825 March 1948 CERTIFICATE OF INCORPORATION

View Document

25/03/4825 March 1948 MEMORANDUM

View Document

25/03/4825 March 1948 ARTICLES

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