Advanced company searchLink opens in new window

PAUL J O'REILLY LIMITED

Company number 05956246

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)
24 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
26 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
26 Dec 2023 AD01 Registered office address changed from 77 Marlowes Hemel Hempstead Herts HP1 1LF to 1 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA on 26 December 2023
19 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 October 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
02 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
07 Jul 2021 AP01 Appointment of Mr Paul John O'reilly as a director on 7 July 2021
07 Jul 2021 TM01 Termination of appointment of Paul John O'reilly as a director on 7 July 2021
11 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
28 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
01 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
13 May 2019 MR01 Registration of charge 059562460002, created on 7 May 2019
03 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
02 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
22 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Jul 2016 CH01 Director's details changed
25 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
25 Jul 2016 CH03 Secretary's details changed for Mrs Nicola Gay O'reilly on 25 July 2016
14 Apr 2016 SH08 Change of share class name or designation
07 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015