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.
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 |
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 |
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 |