- Company Overview for REILLY CONCRETE PUMPING LIMITED (02897319)
- Filing history for REILLY CONCRETE PUMPING LIMITED (02897319)
- People for REILLY CONCRETE PUMPING LIMITED (02897319)
- Charges for REILLY CONCRETE PUMPING LIMITED (02897319)
- More for REILLY CONCRETE PUMPING LIMITED (02897319)
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
|
|
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
|
|
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 |