P.J. & M.E. REILLY LIMITED

Unit 14 Craycombe Farm Evesham Road Unit 14 Craycombe Farm Evesham Road, Pershore, WR10 2QS, Worcestershire, England
StatusACTIVE
Company No.01404851
CategoryPrivate Limited Company
Incorporated12 Dec 1978
Age45 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

P.J. & M.E. REILLY LIMITED is an active private limited company with number 01404851. It was incorporated 45 years, 6 months, 27 days ago, on 12 December 1978. The company address is Unit 14 Craycombe Farm Evesham Road Unit 14 Craycombe Farm Evesham Road, Pershore, WR10 2QS, Worcestershire, England.



Company Fillings

Change to a person with significant control

Date: 05 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-01

Psc name: Reilly Two Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-01

Old address: 100 High Street Evesham Worcestershire WR11 4EU England

New address: Unit 14 Craycombe Farm Evesham Road Fladbury Pershore Worcestershire WR10 2QS

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Miss Ciara Ann Murphy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2023

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-18

Officer name: Darren Patrick Reilly

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2022

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gerard Reilly

Termination date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2021

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Reilly Two Limited

Notification date: 2020-11-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Move registers to registered office company with new address

Date: 06 Jan 2021

Category: Address

Type: AD04

New address: 100 High Street Evesham Worcestershire WR11 4EU

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-10

Officer name: Darren Patrick Reilly

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-10

Officer name: Miss Ciara Ann Murphy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

Old address: Heritage House 34B North Cray Road Bexley Kent DA5 3LZ

New address: 100 High Street Evesham Worcestershire WR11 4EU

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Dec 2019

Action Date: 01 Jan 2019

Category: Capital

Type: SH02

Date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 12 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-12

Documents

View document PDF

Change account reference date company current extended

Date: 30 Apr 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-12

New date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-25

Officer name: Miss Ciara Murphy

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 12 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2017

Action Date: 12 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 12 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Ester Reilly

Termination date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Ester Reilly

Termination date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 12 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 12 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-12

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-24

Officer name: Miss Ciara Murphy

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-24

Officer name: Mary Ester Reilly

Documents

View document PDF

Change person secretary company with change date

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-24

Officer name: Mary Ester Reilly

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-24

Officer name: Darren Patrick Reilly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Joseph Reilly

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernadette Mary Murphy

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Gerard Reilly

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Patrick Reilly

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Anthony Reilly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 12 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-12

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2013

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-06

Officer name: Mary Ester Reilly

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2013

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-06

Officer name: Mary Ester Reilly

Documents

View document PDF

Change sail address company

Date: 26 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 25 Jun 2013

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2013

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-06

Officer name: Mary Ester Reilly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-20

Old address: Heritage House 34 North Cray Road Bexley Kent DA5 3LZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2012

Action Date: 12 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Reilly

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ciara Murphy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 12 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-12

Documents

View document PDF

Legacy

Date: 30 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2010

Action Date: 12 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2009

Action Date: 12 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-12

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 12 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2007

Action Date: 12 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-12

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2006

Action Date: 12 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-12

Documents

View document PDF

Accounts amended with made up date

Date: 04 Apr 2006

Action Date: 12 Dec 2004

Category: Accounts

Type: AAMD

Made up date: 2004-12-12

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2005

Action Date: 12 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2005

Action Date: 12 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-12

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2004

Action Date: 12 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-12

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2003

Action Date: 12 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-12

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2001

Action Date: 12 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-12

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 07/03/01--------- £ si 5@1=5 £ ic 2/7

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2000

Action Date: 12 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-12

Documents

View document PDF

Legacy

Date: 27 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 1999

Action Date: 12 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-12

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1998

Action Date: 12 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-12

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 14/09/98 from: riley arms 433 kings road london SW10 0LR

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 1998

Action Date: 12 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-12

Documents

View document PDF

Legacy

Date: 17 Mar 1998

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 24 Feb 1998

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 1996

Action Date: 12 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-12

Documents

View document PDF

Legacy

Date: 30 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF


Some Companies

144 WORPLE ROAD LIMITED

144 WORPLE ROAD,LONDON,SW20 8QA

Number:02400157
Status:ACTIVE
Category:Private Limited Company

DKP CREATIVE LTD

43B KELLETT ROAD,LONDON,SW2 1EA

Number:09351786
Status:ACTIVE
Category:Private Limited Company

IVY HOUSE SPORT LAW PUBLICATIONS LIMITED

IVY DENE,HOOK NORTON,OX15 5LG

Number:05033406
Status:ACTIVE
Category:Private Limited Company

MY CARRY POTTY LIMITED

UNIT 4B 11-15 FRANCIS AVENUE,DORSET,BH11 8NX

Number:05569041
Status:ACTIVE
Category:Private Limited Company

P T AUTOS LIMITED

REAR OF 63A,LEIGHTON BUZZARD,LU7 1EQ

Number:08010056
Status:ACTIVE
Category:Private Limited Company

ROE GYMNASTICS LIMITED

43 WALWORTH ROAD,LIMAVADY,BT49 9JU

Number:NI643980
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source