PAUL J O'REILLY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 25/07/2525 July 2025 | Confirmation statement made on 2025-07-12 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/07/2424 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
| 26/04/2426 April 2024 | Total exemption full accounts made up to 2023-10-31 |
| 26/12/2326 December 2023 | Registered office address changed from 77 Marlowes Hemel Hempstead Herts HP1 1LF to 1 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA on 2023-12-26 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
| 07/07/217 July 2021 | Termination of appointment of Paul John O'reilly as a director on 2021-07-07 |
| 07/07/217 July 2021 | Appointment of Mr Paul John O'reilly as a director on 2021-07-07 |
| 11/06/2111 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
| 29/06/2029 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 13/05/1913 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 059562460002 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
| 22/03/1722 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/07/1626 July 2016 | CHANGE PERSON AS DIRECTOR |
| 25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
| 25/07/1625 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA GAY O'REILLY / 25/07/2016 |
| 07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/10/1519 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 03/07/153 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059562460001 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 14/10/1414 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 06/11/136 November 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 27/07/1327 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 10/10/1210 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 14/10/1114 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 06/10/106 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
| 15/05/1015 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GAY O'REILLY / 04/10/2009 |
| 12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN O'REILLY / 04/10/2009 |
| 12/10/0912 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
| 17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 13/10/0813 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
| 26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 16/10/0716 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
| 04/10/064 October 2006 | 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