About

Registered Number: 01779754
Date of Incorporation: 21/12/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: Dawcombe House, Pebblehill Road, Betchworth, Surrey, RH3 7BP,

 

Alan Reilly Ltd was registered on 21 December 1983 and has its registered office in Betchworth, it's status at Companies House is "Active". The current directors of the company are listed as Reilly, Ruth, Reilly, Ruth Elizabeth, Reilly, Alan Victor, Reilly, Signe Marie in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY, Ruth Elizabeth 27 April 2015 - 1
REILLY, Alan Victor N/A 16 January 2006 1
REILLY, Signe Marie N/A 01 July 2007 1
Secretary Name Appointed Resigned Total Appointments
REILLY, Ruth 01 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 26 May 2020
AD01 - Change of registered office address 25 November 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 25 May 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 26 June 2015
AP01 - Appointment of director 18 May 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 29 June 2009
363a - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
AA - Annual Accounts 23 June 2008
AA - Annual Accounts 17 August 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 10 August 2005
363a - Annual Return 08 September 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
AA - Annual Accounts 03 June 2004
AA - Annual Accounts 28 October 2003
363a - Annual Return 10 July 2003
363a - Annual Return 17 July 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2002
AA - Annual Accounts 26 June 2002
287 - Change in situation or address of Registered Office 12 June 2002
363a - Annual Return 11 July 2001
288c - Notice of change of directors or secretaries or in their particulars 11 July 2001
AA - Annual Accounts 22 May 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2000
123 - Notice of increase in nominal capital 30 August 2000
353 - Register of members 22 August 2000
363a - Annual Return 17 July 2000
AA - Annual Accounts 10 July 2000
225 - Change of Accounting Reference Date 09 February 2000
363a - Annual Return 16 July 1999
AA - Annual Accounts 24 March 1999
363a - Annual Return 15 July 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 July 1998
353 - Register of members 15 July 1998
325 - Location of register of directors' interests in shares etc 15 July 1998
AA - Annual Accounts 20 May 1998
395 - Particulars of a mortgage or charge 19 February 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 27 June 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 03 August 1995
363s - Annual Return 15 July 1994
287 - Change in situation or address of Registered Office 15 July 1994
AA - Annual Accounts 27 June 1994
AA - Annual Accounts 28 July 1993
363s - Annual Return 28 July 1993
363s - Annual Return 17 July 1992
AA - Annual Accounts 17 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1991
AA - Annual Accounts 01 July 1991
363a - Annual Return 30 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1991
RESOLUTIONS - N/A 10 January 1991
123 - Notice of increase in nominal capital 10 January 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 15 October 1990
363 - Annual Return 25 October 1989
AA - Annual Accounts 20 October 1989
363 - Annual Return 01 November 1988
AA - Annual Accounts 10 October 1988
AA - Annual Accounts 09 December 1987
363 - Annual Return 09 December 1987
363 - Annual Return 19 March 1987
AA - Annual Accounts 27 February 1987
287 - Change in situation or address of Registered Office 27 February 1987

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 11 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.