P.J. & M.E. 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
10/01/2510 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2023-12-31

View Document

11/08/2411 August 2024 Director's details changed for Miss Ciara Ann Murphy on 2024-03-01

View Document

11/08/2411 August 2024 Director's details changed for Mr Darren Patrick Reilly on 2024-03-01

View Document

05/03/245 March 2024 Change of details for Reilly Two Limited as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from 100 High Street Evesham Worcestershire WR11 4EU England to Unit 14 Craycombe Farm Evesham Road Fladbury Pershore Worcestershire WR10 2QS on 2024-03-01

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

15/02/2415 February 2024 Director's details changed for Miss Ciara Ann Murphy on 2023-11-01

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

12/01/2312 January 2023 Director's details changed for Darren Patrick Reilly on 2013-10-18

View Document

31/12/2231 December 2022 Termination of appointment of John Gerard Reilly as a director on 2020-06-30

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Notification of Reilly Two Limited as a person with significant control on 2020-11-16

View Document

17/06/2117 June 2021 Withdrawal of a person with significant control statement on 2021-06-17

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 12/12/18

View Document

30/04/1930 April 2019 CURREXT FROM 12/12/2019 TO 31/12/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CIARA MURPHY / 25/02/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 Annual accounts for year ending 12 Dec 2018

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 12/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 Annual accounts for year ending 12 Dec 2017

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 12/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts for year ending 12 Dec 2016

View Accounts

09/11/169 November 2016 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 12 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY MARY REILLY

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARY REILLY

View Document

12/12/1512 December 2015 Annual accounts for year ending 12 Dec 2015

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 12 December 2014

View Document

05/01/155 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts for year ending 12 Dec 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 12 December 2013

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARY ESTER REILLY / 24/04/2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PATRICK REILLY / 24/04/2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CIARA MURPHY / 24/04/2014

View Document

24/04/1424 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MARY ESTER REILLY / 24/04/2014

View Document

21/01/1421 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts for year ending 12 Dec 2013

View Accounts

28/11/1328 November 2013 DIRECTOR APPOINTED MR THOMAS JOSEPH REILLY

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED JOHN GERARD REILLY

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED BERNADETTE MARY MURPHY

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED DARREN PATRICK REILLY

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED PATRICK ANTHONY REILLY

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 12 December 2012

View Document

04/07/134 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MARY ESTER REILLY / 06/06/2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARY ESTER REILLY / 06/06/2013

View Document

26/06/1326 June 2013 SAIL ADDRESS CREATED

View Document

25/06/1325 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARY ESTER REILLY / 06/06/2013

View Document

08/01/138 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM HERITAGE HOUSE 34 NORTH CRAY ROAD BEXLEY KENT DA5 3LZ

View Document

12/12/1212 December 2012 Annual accounts for year ending 12 Dec 2012

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 12 December 2011

View Document

04/01/124 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK REILLY

View Document

09/12/119 December 2011 DIRECTOR APPOINTED CIARA MURPHY

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 12 December 2010

View Document

30/03/1130 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 12 December 2009

View Document

29/01/1029 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 12 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DISS40 (DISS40(SOAD))

View Document

28/01/0928 January 2009 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 12 December 2007

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/05

View Document

04/04/064 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/04

View Document

12/01/0612 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/04

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/03

View Document

04/01/054 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/02

View Document

09/01/049 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/01

View Document

20/01/0320 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/99

View Document

27/05/0027 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/97

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: RILEY ARMS 433 KINGS ROAD LONDON SW10 0LR

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/96

View Document

17/03/9817 March 1998 STRIKE-OFF ACTION SUSPENDED

View Document

24/02/9824 February 1998 FIRST GAZETTE

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/95

View Document

30/08/9630 August 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/93

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 12/12/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 12/12/88

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 12/12/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/87

View Document

31/03/8831 March 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/86

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 12/12/85

View Document

30/06/8730 June 1987 RETURN MADE UP TO 19/12/86; NO CHANGE OF MEMBERS

View Document

26/06/8626 June 1986 FULL ACCOUNTS MADE UP TO 12/12/84

View Document

26/06/8626 June 1986 RETURN MADE UP TO 02/12/85; FULL LIST OF MEMBERS

View Document

12/12/7812 December 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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