Advanced company searchLink opens in new window

REILLY CONCRETE PUMPING LIMITED

Company number 02897319

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)
15 Aug 2018 MR04 Satisfaction of charge 028973190005 in full
15 Aug 2018 MR04 Satisfaction of charge 028973190003 in full
09 Jul 2018 AA Full accounts made up to 31 October 2017
20 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
17 Oct 2017 SH10 Particulars of variation of rights attached to shares
17 Oct 2017 SH08 Change of share class name or designation
13 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2017 MR01 Registration of charge 028973190005, created on 1 September 2017
01 Sep 2017 MR01 Registration of charge 028973190004, created on 1 September 2017
18 Jul 2017 AA01 Current accounting period shortened from 31 December 2017 to 31 October 2017
13 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2017 MR04 Satisfaction of charge 028973190001 in full
06 Jul 2017 MR01 Registration of charge 028973190003, created on 3 July 2017
05 Jul 2017 AP01 Appointment of Mary Ellen Kanoff as a director on 3 July 2017
05 Jul 2017 AP01 Appointment of Mr David Anthony Faud as a director on 3 July 2017
05 Jul 2017 AP01 Appointment of Mr Matthew Marc Homme as a director on 3 July 2017
05 Jul 2017 PSC07 Cessation of Brendan Reilly as a person with significant control on 3 July 2017
05 Jul 2017 PSC02 Notification of Oxford Pumping Holdings Ltd. as a person with significant control on 3 July 2017
05 Jul 2017 AD01 Registered office address changed from Old Premier Stone Yard Station Road St Helens Merseyside WA9 3JG to High Road Thornwood Common Epping Essex CM16 6LU on 5 July 2017
05 Jul 2017 TM01 Termination of appointment of Brendan Reilly as a director on 3 July 2017
05 Jul 2017 TM01 Termination of appointment of Wayne Simon Critchley as a director on 3 July 2017
05 Jul 2017 TM02 Termination of appointment of Wayne Simon Critchley as a secretary on 3 July 2017
05 Jul 2017 MR01 Registration of charge 028973190002, created on 3 July 2017
04 Apr 2017 AA Full accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates