About

Registered Number: 04953667
Date of Incorporation: 05/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 208 Spring Lane, Lambley, Nottinghamshire, NG4 4PE

 

P.J. Reilly & Sons Ltd was setup in 2003. Currently we aren't aware of the number of employees at the P.J. Reilly & Sons Ltd. The current directors of the business are listed as Reilly, Gordon, Smalley, Jamie Gregory, Bolton, Colette, Colley, Lee, Reilly, Irene in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY, Gordon 05 November 2003 - 1
SMALLEY, Jamie Gregory 06 March 2018 - 1
BOLTON, Colette 19 December 2017 02 October 2018 1
COLLEY, Lee 22 September 2008 02 November 2012 1
REILLY, Irene 05 November 2003 20 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
RESOLUTIONS - N/A 19 November 2019
SH01 - Return of Allotment of shares 19 November 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 29 October 2018
TM01 - Termination of appointment of director 11 October 2018
RESOLUTIONS - N/A 13 July 2018
CC04 - Statement of companies objects 13 July 2018
SH01 - Return of Allotment of shares 12 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 July 2018
AP01 - Appointment of director 19 March 2018
AA - Annual Accounts 23 February 2018
AP01 - Appointment of director 11 January 2018
CS01 - N/A 07 November 2017
PSC01 - N/A 02 October 2017
PSC07 - N/A 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM02 - Termination of appointment of secretary 02 October 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 01 December 2008
RESOLUTIONS - N/A 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
123 - Notice of increase in nominal capital 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 30 August 2005
363a - Annual Return 22 December 2004
225 - Change of Accounting Reference Date 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
287 - Change in situation or address of Registered Office 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
NEWINC - New incorporation documents 05 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.