BERNARD REILLY BUSINESS DEVELOPMENT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/05/258 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
| 14/01/2514 January 2025 | Micro company accounts made up to 2024-04-30 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 19/01/2419 January 2024 | Micro company accounts made up to 2023-04-30 |
| 06/05/236 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 23/02/2323 February 2023 | Registered office address changed from Office a9, Bizspace Business Park Imex Business Park, Kings Road Tyseley Birmingham West Midlands B11 2AL to Unit 25 Kings Road Tyseley Birmingham B11 2AL on 2023-02-23 |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
| 29/01/2229 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 23/01/2123 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
| 30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
| 30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 29/01/1829 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 04/08/164 August 2016 | COMPANY NAME CHANGED PROCLAIM MARKETING LTD CERTIFICATE ISSUED ON 04/08/16 |
| 08/06/168 June 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 06/05/156 May 2015 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA REILLY |
| 06/05/156 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
| 06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 27 RUSSELL DRIVE WOLLATON NOTTINGHAM NOTTINGHAMSHIRE NG8 2BA |
| 06/05/156 May 2015 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA REILLY |
| 04/08/144 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 10/06/1410 June 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
| 12/06/1312 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 05/06/135 June 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
| 11/06/1211 June 2012 | FULL ACCOUNTS MADE UP TO 30/04/12 |
| 03/05/123 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
| 06/06/116 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 27/04/1127 April 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
| 27/07/1027 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 11/05/1011 May 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMELLIE |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN VAUX REILLY / 23/04/2010 |
| 11/05/1011 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MAY REILLY / 23/04/2010 |
| 24/04/0924 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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