REILLY CONCRETE PUMPING LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Restoration by order of the court

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

23/08/2323 August 2023 Application to strike the company off the register

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023

View Document

10/08/2310 August 2023

View Document

10/08/2310 August 2023 Statement of capital on 2023-08-10

View Document

10/08/2310 August 2023 Resolutions

View Document

03/08/233 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-10-31

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / OXFORD PUMPING HOLDINGS LTD. / 03/04/2018

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

04/09/194 September 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARY KANOFF

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOMME

View Document

15/08/1815 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028973190002

View Document

15/08/1815 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028973190004

View Document

15/08/1815 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028973190003

View Document

15/08/1815 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028973190005

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

13/10/1713 October 2017 ADOPT ARTICLES 25/09/2017

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028973190005

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028973190004

View Document

18/07/1718 July 2017 CURRSHO FROM 31/12/2017 TO 31/10/2017

View Document

13/07/1713 July 2017 ADOPT ARTICLES 03/07/2017

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028973190003

View Document

06/07/176 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028973190001

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY WAYNE CRITCHLEY

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM OLD PREMIER STONE YARD STATION ROAD ST HELENS MERSEYSIDE WA9 3JG

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MARY ELLEN KANOFF

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR DAVID ANTHONY FAUD

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR MATTHEW MARC HOMME

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028973190002

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXFORD PUMPING HOLDINGS LTD.

View Document

05/07/175 July 2017 CESSATION OF BRENDAN REILLY AS A PSC

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDAN REILLY

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR WAYNE CRITCHLEY

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 ADOPT ARTICLES 01/11/2016

View Document

24/11/1624 November 2016 ARTICLES OF ASSOCIATION

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/03/161 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

16/01/1616 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028973190001

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

08/03/128 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/06/1120 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE SIMON CRITCHLEY / 11/02/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN REILLY / 11/02/2011

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED WAYNE SIMON CRITCHLEY

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 SECRETARY'S CHANGE OF PARTICULARS / WAYNE CRITCHLEY / 08/09/2007

View Document

09/04/089 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/06/0714 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 70 CRAWFORD STREET CLOCK FACE ST HELENS MERSEYSIDE WA9 4XH

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 NEW SECRETARY APPOINTED

View Document

19/03/9619 March 1996 RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 SECRETARY RESIGNED

View Document

29/12/9529 December 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

25/02/9425 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9411 February 1994 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