About

Registered Number: 02897319
Date of Incorporation: 11/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: High Road, Thornwood Common, Epping, Essex, CM16 6LU,

 

Reilly Concrete Pumping Ltd was founded on 11 February 1994 and has its registered office in Epping in Essex, it's status in the Companies House registry is set to "Active". This business has 2 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY, Brendan 11 February 1994 03 July 2017 1
Secretary Name Appointed Resigned Total Appointments
REILLY, Alice 11 February 1994 09 March 1996 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
PSC05 - N/A 24 February 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 04 September 2019
AA01 - Change of accounting reference date 31 July 2019
CS01 - N/A 19 February 2019
TM01 - Termination of appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
MR04 - N/A 15 August 2018
MR04 - N/A 15 August 2018
MR04 - N/A 15 August 2018
MR04 - N/A 15 August 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 20 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 17 October 2017
SH08 - Notice of name or other designation of class of shares 17 October 2017
RESOLUTIONS - N/A 13 October 2017
MR01 - N/A 05 September 2017
MR01 - N/A 01 September 2017
AA01 - Change of accounting reference date 18 July 2017
RESOLUTIONS - N/A 13 July 2017
MR04 - N/A 06 July 2017
MR01 - N/A 06 July 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
PSC07 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
AD01 - Change of registered office address 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
MR01 - N/A 05 July 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 20 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 30 November 2016
SH08 - Notice of name or other designation of class of shares 28 November 2016
RESOLUTIONS - N/A 24 November 2016
MA - Memorandum and Articles 24 November 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 01 March 2016
MR01 - N/A 16 January 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 14 March 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 07 March 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 06 April 2010
AP01 - Appointment of director 14 December 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 05 March 2009
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
AA - Annual Accounts 09 April 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 26 March 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 20 April 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 04 May 2004
225 - Change of Accounting Reference Date 11 April 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 04 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 08 April 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 06 May 1998
287 - Change in situation or address of Registered Office 09 March 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 06 April 1997
363s - Annual Return 12 March 1997
288 - N/A 19 March 1996
288 - N/A 19 March 1996
363s - Annual Return 19 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 December 1995
AA - Annual Accounts 30 November 1995
363s - Annual Return 07 March 1995
PRE95 - N/A 01 January 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
287 - Change in situation or address of Registered Office 25 February 1994
NEWINC - New incorporation documents 11 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2017 Fully Satisfied

N/A

A registered charge 01 September 2017 Fully Satisfied

N/A

A registered charge 03 July 2017 Fully Satisfied

N/A

A registered charge 03 July 2017 Fully Satisfied

N/A

A registered charge 29 December 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.