O'REILLY CONTRACT SCAFFOLDING LTD

Company Documents

DateDescription
03/02/253 February 2025 Appointment of a voluntary liquidator

View Document

28/01/2528 January 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

28/01/2528 January 2025 Administrator's progress report

View Document

01/10/241 October 2024 Administrator's progress report

View Document

10/04/2410 April 2024 Administrator's progress report

View Document

07/10/237 October 2023 Administrator's progress report

View Document

19/09/2319 September 2023 Notice of extension of period of Administration

View Document

08/04/238 April 2023 Administrator's progress report

View Document

03/10/223 October 2022 Administrator's progress report

View Document

05/04/225 April 2022 Administrator's progress report

View Document

09/11/219 November 2021 Notice of deemed approval of proposals

View Document

20/10/2120 October 2021 Statement of administrator's proposal

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP O'REILLY / 14/05/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP O'REILLY / 14/05/2020

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

05/07/185 July 2018 SECRETARY APPOINTED MRS VICKY BREWSTER

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070729710001

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070729710002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY JILL PALFREY

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/12/159 December 2015 DIRECTOR APPOINTED MR PHILIP O'REILLY

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/08/1525 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR. GARY COX

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR LORN GORDON

View Document

31/08/1431 August 2014 PREVEXT FROM 30/11/2013 TO 31/01/2014

View Document

07/08/147 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP REILLY

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/12/136 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/05/132 May 2013 SECRETARY APPOINTED MS JILL PALFREY

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 160 WAGON LANE SOLIHULL WEST MIDLANDS B92 7PB UNITED KINGDOM

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERROLL LEON GORDON / 14/01/2013

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY JILL PALFREY

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR TERROLL LEON GORDON

View Document

06/12/126 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/05/1231 May 2012 SECRETARY APPOINTED MISS JILL PALFREY

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP REILLY

View Document

09/12/119 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/12/109 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN LEE

View Document

21/11/0921 November 2009 DIRECTOR APPOINTED MR PHILIP REILLY

View Document

11/11/0911 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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