Advanced company searchLink opens in new window

JOHN REILLY (CIVIL ENGINEERING) LIMITED

Company number 01987435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2012 CH03 Secretary's details changed for David Patrick Reilly on 12 December 2012
12 Dec 2012 CH01 Director's details changed for Mr David Patrick Reilly on 12 December 2012
12 Dec 2012 CH01 Director's details changed for Candice Jayne Reilly on 12 December 2012
30 Oct 2012 CH01 Director's details changed for Yip Lieu on 30 October 2012
22 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
01 Aug 2012 TM01 Termination of appointment of Ronan Coakley as a director
07 Jun 2012 AA Full accounts made up to 31 August 2011
23 May 2012 CH03 Secretary's details changed for David Patrick Reilly on 22 May 2012
23 May 2012 CH01 Director's details changed for Mr David Patrick Reilly on 22 May 2012
08 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
02 Jun 2011 AA Full accounts made up to 31 August 2010
02 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Mr James Stuart Austin on 10 August 2010
02 Jun 2010 AA Full accounts made up to 31 August 2009
03 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 6
10 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for David Patrick Reilly on 1 October 2009
10 Nov 2009 CH03 Secretary's details changed for David Patrick Reilly on 1 October 2009
23 Jun 2009 AA Full accounts made up to 31 August 2008
09 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Nov 2008 363a Return made up to 31/10/08; full list of members
31 Mar 2008 AA Full accounts made up to 31 August 2007