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.
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 |
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 |