JOHN REILLY (CIVIL ENGINEERING) LIMITED
Company number 01987435
- Company Overview for JOHN REILLY (CIVIL ENGINEERING) LIMITED (01987435)
- Filing history for JOHN REILLY (CIVIL ENGINEERING) LIMITED (01987435)
- People for JOHN REILLY (CIVIL ENGINEERING) LIMITED (01987435)
- Charges for JOHN REILLY (CIVIL ENGINEERING) LIMITED (01987435)
- More for JOHN REILLY (CIVIL ENGINEERING) LIMITED (01987435)
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 |