About

Registered Number: 05925697
Date of Incorporation: 05/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 28 Speedwell Close, Walsall, WS9 0DL,

 

Established in 2006, M Reilly (Midlands) Ltd has its registered office in Walsall. The companies directors are listed as Reilly, Michael John, Cairns, Sarah Michelle, Foster, Vivien, Reilly, Margaret Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY, Michael John 05 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CAIRNS, Sarah Michelle 05 September 2006 30 June 2008 1
FOSTER, Vivien 22 May 2019 12 December 2019 1
REILLY, Margaret Mary 15 July 2009 22 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
AD01 - Change of registered office address 12 December 2019
CH01 - Change of particulars for director 12 December 2019
PSC04 - N/A 12 December 2019
TM02 - Termination of appointment of secretary 12 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 24 June 2019
AP03 - Appointment of secretary 22 May 2019
TM02 - Termination of appointment of secretary 22 May 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 11 September 2017
AD01 - Change of registered office address 11 September 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 21 September 2014
CH01 - Change of particulars for director 21 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 15 November 2013
AD01 - Change of registered office address 14 November 2013
AD01 - Change of registered office address 14 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 27 October 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 04 April 2009
288b - Notice of resignation of directors or secretaries 30 June 2008
363s - Annual Return 21 November 2007
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
287 - Change in situation or address of Registered Office 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.